L J WATTS LIMITED
Status | ACTIVE |
Company No. | 06355250 |
Category | Private Limited Company |
Incorporated | 29 Aug 2007 |
Age | 16 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
L J WATTS LIMITED is an active private limited company with number 06355250. It was incorporated 16 years, 9 months, 6 days ago, on 29 August 2007. The company address is Eves Corner Eves Corner, Essex, CM3 4QB.
Company Fillings
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Change account reference date company current extended
Date: 22 May 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-09-30
Documents
Accounts with accounts type dormant
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type dormant
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type dormant
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type dormant
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Termination director company with name termination date
Date: 15 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Simon David Wood
Documents
Accounts with accounts type dormant
Date: 12 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type dormant
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Change person director company with change date
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon David Wood
Change date: 2014-06-10
Documents
Change person director company with change date
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-10
Officer name: Peter John Smyth
Documents
Accounts with accounts type dormant
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Springett
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Accounts with accounts type dormant
Date: 25 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type dormant
Date: 17 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Mr Simon David Wood
Documents
Accounts with accounts type dormant
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Termination secretary company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Dyer
Documents
Termination director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Dyer
Documents
Accounts with accounts type dormant
Date: 25 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/08; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 08/01/08 from: wollastons LLP brierley place new london road chelmsford essex CM2 0AP
Documents
Legacy
Date: 07 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/08 to 31/03/08
Documents
Certificate change of name company
Date: 28 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed notsallow 267 LIMITED\certificate issued on 28/09/07
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH JASON SHEPPARD LP
BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX
Number: | LP013955 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLAT 2/2,GLASGOW,G5 0GZ
Number: | SC620098 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORDON HACKETT DESIGNS LIMITED
5 WESTLANDS ROAD,NEWBURY,RG14 7JY
Number: | 04665723 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNDENE BIG LANE,RETFORD,DN22 9LT
Number: | 05250120 |
Status: | ACTIVE |
Category: | Private Limited Company |
101A ELTHAM HIGH STREET,LONDON,SE9 1TD
Number: | 11873079 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,BURGESS HILL,RH15 9AE
Number: | 04242278 |
Status: | ACTIVE |
Category: | Private Limited Company |