WATTS AND CO. (FURNISHINGS) LIMITED
Company number 02173133
- Company Overview for WATTS AND CO. (FURNISHINGS) LIMITED (02173133)
- Filing history for WATTS AND CO. (FURNISHINGS) LIMITED (02173133)
- People for WATTS AND CO. (FURNISHINGS) LIMITED (02173133)
- Charges for WATTS AND CO. (FURNISHINGS) LIMITED (02173133)
- More for WATTS AND CO. (FURNISHINGS) LIMITED (02173133)
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) |
---|---|---|---|
13 Jan 2023 | CH01 | Director's details changed for Marie Severine Michael De Caraman Chimay on 13 January 2023 | |
13 Jan 2023 | CH01 | Director's details changed for Marie Severine Michael De Caraman Chimay on 13 January 2023 | |
13 Dec 2022 | AD01 | Registered office address changed from 312 Chelsea Harbour Design Center Chelsea Harbour London SW10 0XE England to 219B 219B Chelsea Harbour Design Centre London SW10 0XE on 13 December 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
05 Jul 2022 | TM01 | Termination of appointment of Valerie Mae Humphrey as a director on 12 September 2021 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Oct 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
06 Jul 2020 | SH03 | Purchase of own shares. | |
21 Apr 2020 | AP01 | Appointment of Mr Constantin Le Fevere De Ten Hove as a director on 5 March 2020 | |
09 Apr 2020 | AP01 | Appointment of Mr Peter Sheppard as a director on 5 March 2020 | |
09 Apr 2020 | AP01 | Appointment of Mrs Valerie Mae Humphrey as a director on 5 March 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
21 Sep 2018 | CH01 | Director's details changed for Marie Severine Michael De Caraman Chimay on 5 September 2018 | |
19 Jan 2018 | AD01 | Registered office address changed from Faith House 7, Tufton Street Westminster London England SW1P 3QE England to 312 Chelsea Harbour Design Center Chelsea Harbour London SW10 0XE on 19 January 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
06 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2016
|
|
06 Oct 2017 | SH03 | Purchase of own shares. | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |