- Company Overview for RANDALL WATTS COMMERCIAL LIMITED (07258493)
- Filing history for RANDALL WATTS COMMERCIAL LIMITED (07258493)
- People for RANDALL WATTS COMMERCIAL LIMITED (07258493)
- Charges for RANDALL WATTS COMMERCIAL LIMITED (07258493)
- More for RANDALL WATTS COMMERCIAL LIMITED (07258493)
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) |
---|---|---|---|
22 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
03 Apr 2018 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018 | |
14 Jul 2017 | AA | Micro company accounts made up to 31 May 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
20 Jan 2017 | MR04 | Satisfaction of charge 072584930010 in full | |
20 Jan 2017 | MR04 | Satisfaction of charge 072584930009 in full | |
20 Jan 2017 | MR04 | Satisfaction of charge 072584930008 in full | |
20 Jan 2017 | MR04 | Satisfaction of charge 072584930007 in full | |
20 Jan 2017 | MR04 | Satisfaction of charge 072584930006 in full | |
31 Aug 2016 | MR01 | Registration of charge 072584930009, created on 24 August 2016 | |
31 Aug 2016 | MR01 | Registration of charge 072584930010, created on 24 August 2016 | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 Jul 2016 | AP03 | Appointment of Miss Lucy Garratt as a secretary on 14 July 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Craig Sidney Sweeney as a director on 7 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
11 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | CH01 | Director's details changed for Mr Mark Anthony James Watts on 19 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Mr Kenneth Ronald Watts on 17 May 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Feb 2015 | MR01 |
Registration of charge 072584930007, created on 5 February 2015
|
|
12 Feb 2015 | MR01 | Registration of charge 072584930008, created on 5 February 2015 | |
11 Feb 2015 | MR01 | Registration of charge 072584930006, created on 5 February 2015 |