WATTS AND COMPANY LIMITED
Status | ACTIVE |
Company No. | 00012934 |
Category | Private Limited Company |
Incorporated | 31 Mar 1879 |
Age | 145 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
WATTS AND COMPANY LIMITED is an active private limited company with number 00012934. It was incorporated 145 years, 27 days ago, on 31 March 1879. The company address is 7 Tufton Street 7 Tufton Street, London, SW1P 3QE.
Company Fillings
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Termination director company with name termination date
Date: 05 Jul 2022
Action Date: 12 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-12
Officer name: Valerie Mae Humphrey
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital cancellation shares
Date: 19 Oct 2021
Action Date: 31 Dec 2020
Category: Capital
Type: SH06
Date: 2020-12-31
Capital : 14,100 GBP
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Appoint person director company with name date
Date: 21 Apr 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Constantin Le Fevere De Ten Hove
Appointment date: 2020-03-05
Documents
Appoint person director company with name date
Date: 09 Apr 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Ralph Sheppard
Appointment date: 2020-03-05
Documents
Appoint person director company with name date
Date: 09 Apr 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Valerie Mae Humphrey
Appointment date: 2020-03-05
Documents
Confirmation statement with updates
Date: 01 Nov 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital cancellation shares
Date: 02 Jan 2019
Action Date: 21 Sep 2018
Category: Capital
Type: SH06
Date: 2018-09-21
Capital : 15,750 GBP
Documents
Capital return purchase own shares
Date: 02 Jan 2019
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Change person director company with change date
Date: 21 Sep 2018
Action Date: 05 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marie Severine Michael De Caraman Chimay
Change date: 2018-09-05
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Resolution
Date: 21 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 20 Mar 2017
Action Date: 30 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Gazeley
Termination date: 2016-12-30
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Termination director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Hoare
Documents
Termination secretary company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Hoare
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Hoare
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/07; full list of members
Documents
Legacy
Date: 22 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/05/06--------- £ si 131@50=6550 £ ic 10000/16550
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 05 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/02; full list of members
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/01; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/99; no change of members
Documents
Accounts with accounts type small
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/98; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 25 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/97; no change of members
Documents
Accounts with accounts type small
Date: 31 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Resolution
Date: 13 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/96; no change of members
Documents
Accounts with accounts type small
Date: 01 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 11 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 13 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 08 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/94; no change of members
Documents
Accounts with accounts type small
Date: 12 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 10 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/93; no change of members
Documents
Accounts with accounts type small
Date: 16 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 30 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/92; full list of members
Documents
Accounts with accounts type small
Date: 25 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 27 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/91; no change of members
Documents
Accounts with accounts type small
Date: 05 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Accounts with accounts type small
Date: 12 Jan 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 12 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 03/01/90; no change of members
Documents
Accounts with accounts type small
Date: 17 Jan 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 17 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/12/88; full list of members
Documents
Resolution
Date: 01 Feb 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 04/01/88; full list of members
Documents
Legacy
Date: 21 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/12/86; full list of members
Documents
Legacy
Date: 06 Jan 1988
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 02 Nov 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
NYALA PINELANDS ROAD,SOUTHAMPTON,SO16 7HH
Number: | 03775928 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAR 125,STAINES-UPON-THAMES,TW18 2QQ
Number: | 10580059 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
95 BRIDGE LANES,HEBDEN BRIDGE,HX7 6AT
Number: | 06163570 |
Status: | ACTIVE |
Category: | Private Limited Company |
K. F. LEVER (PRECISION ENGINEERING) LIMITED
56A ASH TREE ROAD,BITTERNE PARK,SO18 1LX
Number: | 01198596 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,SOUTHAMPTON,SO16 6PB
Number: | 10698694 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LYCHGATE MEWS,MANCHESTER,M21 9ST
Number: | 09757624 |
Status: | ACTIVE |
Category: | Private Limited Company |