Advanced company searchLink opens in new window

D.A. WATTS & SONS LIMITED

Company number 03741424

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)
07 Apr 2015 CH03 Secretary's details changed for Deborah Anne Watts on 7 April 2015
07 Apr 2015 CH01 Director's details changed for Mrs Deborah Anne Watts on 7 April 2015
07 Apr 2015 TM01 Termination of appointment of David Alan Watts as a director on 18 November 2014
07 Apr 2015 TM01 Termination of appointment of Tony Mutton as a director on 2 April 2015
23 Sep 2014 AA Full accounts made up to 30 April 2014
29 Aug 2014 AD03 Register(s) moved to registered inspection location Peterbridge House the Lakes Northampton NN4 7HB
28 Aug 2014 AD02 Register inspection address has been changed to Peterbridge House the Lakes Northampton NN4 7HB
28 Aug 2014 AD01 Registered office address changed from Peterbridge House the Lakes Northampton NN4 7HB England to Unit 1 Cottingham Way Thrapston Northamptonshire NN14 4PL on 28 August 2014
04 Aug 2014 AD01 Registered office address changed from Carlton House High Street Higham Ferrers Rushden Northamptonshire NN10 8BW to Peterbridge House the Lakes Northampton NN4 7HB on 4 August 2014
23 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
05 Feb 2014 TM01 Termination of appointment of Innes Walters as a director
07 Nov 2013 AP01 Appointment of Mrs Deborah Anne Watts as a director
04 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
04 Jun 2013 TM01 Termination of appointment of Nicholas Watts as a director
28 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
28 Mar 2013 CH01 Director's details changed for Paul Jeffs on 24 March 2013
28 Mar 2013 CH01 Director's details changed for Innes Walters on 24 March 2013
28 Mar 2013 CH01 Director's details changed for Tony Mutton on 24 March 2013
28 Mar 2013 CH03 Secretary's details changed for Deborah Anne Watts on 24 March 2013
28 Mar 2013 CH01 Director's details changed for Nicholas Paul Watts on 24 March 2013
28 Mar 2013 CH01 Director's details changed for Alan Edward Watts on 24 March 2013
28 Mar 2013 CH01 Director's details changed for David Alan Watts on 24 March 2013
12 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
04 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011