Advanced company searchLink opens in new window

R WATKINS PROPERTY MAINTENANCE LTD

Company number 11304135

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)
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
  • RES13 ‐ Company business 20/12/2019
  • RES12 ‐ Resolution of varying share rights or name
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