- Company Overview for I & C WATTS LIMITED (03870153)
- Filing history for I & C WATTS LIMITED (03870153)
- People for I & C WATTS LIMITED (03870153)
- Charges for I & C WATTS LIMITED (03870153)
- More for I & C WATTS LIMITED (03870153)
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
|
|
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
|
|
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 |