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)
28 Jan 2015 MR04 Satisfaction of charge 2 in full
28 Jan 2015 MR04 Satisfaction of charge 072584930005 in full
28 Jan 2015 MR04 Satisfaction of charge 1 in full
28 Jan 2015 MR04 Satisfaction of charge 072584930004 in full
28 Jan 2015 MR04 Satisfaction of charge 3 in full
18 Sep 2014 CH01 Director's details changed for Mr Craig Sidney Sweeney on 18 June 2014
10 Jun 2014 MR01 Registration of charge 072584930004
10 Jun 2014 MR01 Registration of charge 072584930005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
29 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 110
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
12 Aug 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
12 Aug 2013 AD01 Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom on 12 August 2013
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 110
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
22 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
22 Jun 2012 CH01 Director's details changed for Mark Anthony James Watts on 1 March 2012
22 Jun 2012 CH01 Director's details changed for Mr Kenneth Ronald Watts on 1 March 2012
22 Jun 2012 CH01 Director's details changed for Craig Sidney Sweeney on 1 March 2012
21 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
20 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
23 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
22 Jun 2011 SH01 Statement of capital following an allotment of shares on 15 May 2011
  • GBP 100
11 Jun 2010 AP01 Appointment of Craig Sidney Sweeney as a director