Advanced company searchLink opens in new window

RANDALL WATTS SOUTH AVENUE LIMITED

Company number 11639199

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)
21 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
10 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
09 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2022 AA Micro company accounts made up to 31 October 2022
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
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
06 Dec 2021 MR04 Satisfaction of charge 116391990002 in full
03 Nov 2021 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP United Kingdom to Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB on 3 November 2021
28 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
11 Jun 2021 MR01 Registration of charge 116391990002, created on 7 June 2021
13 May 2021 AA Total exemption full accounts made up to 31 October 2020
13 May 2021 DISS40 Compulsory strike-off action has been discontinued
12 May 2021 AA Total exemption full accounts made up to 31 October 2019
04 May 2021 TM02 Termination of appointment of Deborah Anita Thake as a secretary on 26 April 2021
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
31 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
08 Apr 2019 CH01 Director's details changed for Mr Mark Anthony James Watts on 25 October 2018
30 Nov 2018 MR01 Registration of charge 116391990001, created on 28 November 2018
06 Nov 2018 AP03 Appointment of Mrs Deborah Anita Thake as a secretary on 24 October 2018
05 Nov 2018 AP01 Appointment of Mr Kenneth Ronald Watts as a director on 1 November 2018
24 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted