(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 16, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 16, 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 16, 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 37 Osborne Street Colchester CO2 7DB England to 62 West Plaza Town Lane Stanwell Staines-upon-Thames TW19 7FH on August 17, 2023
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
(AP01) On August 14, 2022 new director was appointed.
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 14, 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Oak House Journeymans Way Southend-on-Sea SS2 5TF England to 37 Osborne Street Colchester CO2 7DB on July 25, 2023
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 16 Whitethorn Gardens, Hornchurch, Essex, RM11 2AL, England to Oak House Journeymans Way Southend-on-Sea SS2 5TF on July 4, 2023
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on September 1, 2022
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 1, 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 16, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 27, 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 27, 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On August 27, 2022 new director was appointed.
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 16, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 16, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On January 20, 2020 - new secretary appointed
filed on: 13th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 16, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 16, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 3 Wheatear Perry Road Witham Essex CM8 3YY to 16 Whitethorn Gardens Hornchurch Essex RM11 2AL on September 29, 2018
filed on: 29th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) On May 25, 2018 new director was appointed.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 25, 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 25, 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 25, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 25, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 25, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Whitethorn Gardens Hornchurch Essex RM11 2AL to Unit 3 Wheatear Perry Road Witham Essex CM8 3YY on July 3, 2018
filed on: 3rd, July 2018
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 16, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 16, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 16, 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 1st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from October 31, 2014 to January 31, 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 7, Essex House, Station Road Station Road Upminster Essex RM14 2SJ to 16 Whitethorn Gardens Hornchurch Essex RM11 2AL on January 14, 2015
filed on: 14th, January 2015
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed watts trading LTDcertificate issued on 21/11/14
filed on: 21st, November 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 21st, November 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 21, 2014
filed on: 21st, November 2014
| resolution
|
|
(AR01) Annual return made up to October 16, 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AP03) On June 18, 2014 - new secretary appointed
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 18, 2014. Old Address: 116 Corbets Tey Road Upminster Essex RM14 2BA United Kingdom
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2013
| incorporation
|
|
(SH01) Capital declared on October 16, 2013: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|