Advanced company searchLink opens in new window

RANDALL WATTS COMMERCIAL LIMITED

Company number 07258493

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)
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
24 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
13 Jul 2022 AD01 Registered office address changed from Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB United Kingdom to Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP on 13 July 2022
17 Jun 2022 AA Total exemption full accounts made up to 31 May 2022
24 May 2022 DISS40 Compulsory strike-off action has been discontinued
23 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2021 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB on 3 November 2021
28 Aug 2021 AA Micro company accounts made up to 31 May 2020
17 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
28 May 2021 AA01 Previous accounting period shortened from 31 May 2020 to 30 May 2020
04 May 2021 TM02 Termination of appointment of Deborah Anita Thake as a secretary on 26 April 2021
20 Jul 2020 MR01 Registration of charge 072584930012, created on 13 July 2020
20 Jul 2020 MR01 Registration of charge 072584930011, created on 13 July 2020
09 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
09 Apr 2019 PSC04 Change of details for Mr Mark Anthony James Watts as a person with significant control on 7 January 2017
08 Apr 2019 CH01 Director's details changed for Mr Mark Anthony James Watts on 7 January 2017
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
24 Aug 2018 PSC04 Change of details for Mr Mark Anthony James Watts as a person with significant control on 3 March 2017
06 Aug 2018 AP03 Appointment of Deborah Anita Thake as a secretary on 30 July 2018
06 Aug 2018 TM02 Termination of appointment of Lucy Garratt as a secretary on 30 July 2018
22 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates