R WATKINS PROPERTY MAINTENANCE LTD
Company number 11304135
- Company Overview for R WATKINS PROPERTY MAINTENANCE LTD (11304135)
- Filing history for R WATKINS PROPERTY MAINTENANCE LTD (11304135)
- People for R WATKINS PROPERTY MAINTENANCE LTD (11304135)
- More for R WATKINS PROPERTY MAINTENANCE LTD (11304135)
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) |
---|---|---|---|
14 Apr 2025 | CS01 | Confirmation statement made on 10 April 2025 with no updates | |
11 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
07 Dec 2023 | AD01 | Registered office address changed from One New Street Wells BA5 2LA England to 1st Floor Richard Whiting House 9 Silver Street Glastonbury Somerset BA6 8BS on 7 December 2023 | |
07 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
06 Oct 2023 | CH01 | Director's details changed for Mr Robert Charles Watkins on 18 September 2023 | |
06 Oct 2023 | PSC04 | Change of details for Mr Robert Charles Watkins as a person with significant control on 18 September 2023 | |
06 Oct 2023 | PSC04 | Change of details for Mrs Amy Elizabeth Watkins as a person with significant control on 18 September 2023 | |
06 Oct 2023 | AD01 | Registered office address changed from Hillcrest Shapwick Road Westhay Glastonbury BA6 9TT England to One New Street Wells BA5 2LA on 6 October 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
27 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
04 May 2022 | CH01 | Director's details changed for Mr Robert Charles Watkins on 9 April 2022 | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
26 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
17 Jan 2020 | SH08 | Change of share class name or designation | |
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
10 Jan 2020 | PSC01 | Notification of Amy Watkins as a person with significant control on 20 December 2019 | |
10 Jan 2020 | PSC01 | Notification of Robert Watkins as a person with significant control on 20 December 2019 | |
10 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 10 January 2020 | |
28 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
04 Feb 2019 | AD01 | Registered office address changed from The Old Engine House Southmill House Dulcote Wells Somerset BA5 3NU United Kingdom to Hillcrest Shapwick Road Westhay Glastonbury BA6 9TT on 4 February 2019 |