Advanced company searchLink opens in new window

I & C WATTS LIMITED

Company number 03870153

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)
15 Jan 2024 MR04 Satisfaction of charge 1 in full
15 Jan 2024 MR04 Satisfaction of charge 038701530002 in full
11 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
08 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
04 Dec 2023 CH01 Director's details changed for Mr Robert Ian Watts on 1 December 2023
04 Dec 2023 PSC04 Change of details for Mr Robert Ian Watts as a person with significant control on 1 December 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 101
19 Nov 2021 MR01 Registration of charge 038701530002, created on 9 November 2021
20 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
29 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
03 Jul 2020 AD01 Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT to Windsor House C/O Adm Accountants Cornwall Road Harrogate HG1 2PW on 3 July 2020
18 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
24 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
24 Oct 2019 CH01 Director's details changed for Mr Robert Ian Watts on 24 October 2019
24 Oct 2019 PSC04 Change of details for Mr Robert Ian Watts as a person with significant control on 24 October 2019
24 Oct 2019 TM02 Termination of appointment of Isobel Rose as a secretary on 24 October 2019
07 Mar 2019 SH08 Change of share class name or designation
06 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer 05/01/2019
  • RES12 ‐ Resolution of varying share rights or name
26 Feb 2019 PSC04 Change of details for Mr Ian Robert Watts as a person with significant control on 20 February 2019
26 Feb 2019 PSC01 Notification of Robert Ian Watts as a person with significant control on 20 February 2019