JOHN WATTERS LIMITED
Status | ACTIVE |
Company No. | 07001663 |
Category | Private Limited Company |
Incorporated | 26 Aug 2009 |
Age | 14 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
JOHN WATTERS LIMITED is an active private limited company with number 07001663. It was incorporated 14 years, 8 months, 26 days ago, on 26 August 2009. The company address is Third Floor Third Floor, London, W1D 1LP, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 31 Aug 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-03
New address: Third Floor 104-108 Oxford Street London W1D 1LP
Old address: First Floor, 104-108 Oxford Street London W1D 1LP
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Change person director company with change date
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Watters
Change date: 2020-08-12
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Sep 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 02 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: 21 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Change person director company with change date
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-06
Officer name: Mr John Watters
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
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: 11 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Change registered office address company with date old address
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Address
Type: AD01
Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom
Change date: 2014-03-18
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type dormant
Date: 15 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Certificate change of name company
Date: 22 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tidy films LIMITED\certificate issued on 22/04/13
Documents
Capital allotment shares
Date: 22 Apr 2013
Action Date: 19 Apr 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-04-19
Documents
Termination director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denis Lunn
Documents
Appoint person director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Watters
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type dormant
Date: 12 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 14 Jan 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 11 Jan 2012
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Logan
Documents
Appoint person director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Denis Christopher Carter Lunn
Documents
Termination secretary company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Astrid Forster
Documents
Accounts with accounts type dormant
Date: 11 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
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: 19 Nov 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Legacy
Date: 27 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2010 to 31/03/2010
Documents
Some Companies
113 SAXONY RD,LIVERPOOL,L7 8RX
Number: | 11159400 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1ST FLOOR SHEAR HOUSE,SLOUGH,SL2 5DY
Number: | 07903013 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELAINE RICHARDSON CONSULTANCY LIMITED
1 HUTTON CLOSE,BISHOP AUCKLAND,DL14 6XG
Number: | 07613735 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUILD HOUSE ADVISORY SERVICES LIMITED
21-23 CLARENDON STREET,LONDONDERRY,BT48 7EP
Number: | NI008096 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARFORTH FARM,YORK,YO42 1QZ
Number: | 09728500 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER HILL INTERIORS BAR AND EATING ROOM LIMITED
55 FRIERN BARNET ROAD,NEW SOUTHGATE,N11 3EG
Number: | 08269881 |
Status: | ACTIVE |
Category: | Private Limited Company |