Advanced company searchLink opens in new window

R.F. WATTERS ROOFING AND BUILDING CONTRACTORS LIMITED

Company number SC229587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 798
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2014 AD01 Registered office address changed from C/O James Perman & Company 2 Bellman's Close Largs Ayrshire KA308AP to C/O Rbas Ltd 2a New Dock Lane Custom House Place Greenock Inverclyde on 30 December 2014
03 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 798
01 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 SH06 Cancellation of shares. Statement of capital on 7 May 2013
  • GBP 798
25 Apr 2013 SH06 Cancellation of shares. Statement of capital on 25 April 2013
  • GBP 798
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 1,000
25 Apr 2013 SH03 Purchase of own shares.
24 Apr 2013 TM01 Termination of appointment of Sandra Watters as a director
24 Apr 2013 AP01 Appointment of Ms Louise Ann Watters as a director
24 Apr 2013 TM02 Termination of appointment of Sandra Watters as a secretary
24 Apr 2013 AP01 Appointment of Mr Garry Mark Watters as a director
24 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
30 Mar 2012 CH03 Secretary's details changed for Sandra Watters on 25 March 2012
19 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
25 Mar 2011 CH03 Secretary's details changed for Sandra Twaddle on 25 March 2011
01 Feb 2011 TM01 Termination of appointment of Robert Watters as a director
01 Feb 2011 AP01 Appointment of Ms Sandra Elizabeth Watters as a director
13 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders