Advanced company searchLink opens in new window

RANDALL WATTS EAST LIMITED

Company number 11733838

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)
18 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
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 Jul 2022 MR04 Satisfaction of charge 117338380003 in full
06 Jul 2022 MR04 Satisfaction of charge 117338380004 in full
14 Jun 2022 MR01 Registration of charge 117338380005, created on 10 June 2022
18 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
18 Feb 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
18 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
24 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
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
04 May 2021 TM02 Termination of appointment of Deborah Anita Thake as a secretary on 26 April 2021
12 Mar 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
08 Apr 2020 MR01 Registration of charge 117338380004, created on 2 April 2020
03 Apr 2020 MR01 Registration of charge 117338380003, created on 2 April 2020
01 Mar 2020 MR04 Satisfaction of charge 117338380001 in full
01 Mar 2020 MR04 Satisfaction of charge 117338380002 in full
23 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
31 May 2019 MR01 Registration of charge 117338380002, created on 21 May 2019
31 May 2019 MR01 Registration of charge 117338380001, created on 21 May 2019
08 Apr 2019 CH01 Director's details changed for Mr Mark Anthony James Watts on 20 December 2018
19 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted