Advanced company searchLink opens in new window

WATTS AND CO. (FURNISHINGS) LIMITED

Company number 02173133

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)
06 Oct 2017 SH03 Purchase of own shares.
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Mar 2017 AD01 Registered office address changed from Greencourt Llanover Abergavenny Monmouthshire NP7 9EB to Faith House 7, Tufton Street Westminster London England SW1P 3QE on 29 March 2017
20 Mar 2017 TM01 Termination of appointment of David John Gazeley as a director on 31 December 2016
26 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,570
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,570
05 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,570
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 TM01 Termination of appointment of Patricia Hoare as a director
30 Apr 2013 TM02 Termination of appointment of Patricia Hoare as a secretary
22 Nov 2012 AP01 Appointment of Robert Hoare as a director
21 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
25 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
21 Dec 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Mr David John Gazeley on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Miss Patricia Graham Hoare on 1 October 2009