DUNCAN WATTS LLP

Leofric House Leofric House, Coventry, CV3 1JN, United Kingdom
StatusDISSOLVED
Company No.OC303852
CategoryLimited Liability Partnership
Incorporated10 Feb 2003
Age21 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 25 days

SUMMARY

DUNCAN WATTS LLP is an dissolved limited liability partnership with number OC303852. It was incorporated 21 years, 3 months, 20 days ago, on 10 February 2003 and it was dissolved 2 years, 1 month, 25 days ago, on 05 April 2022. The company address is Leofric House Leofric House, Coventry, CV3 1JN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 05 Jan 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Martin John Croom

Change date: 2021-05-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Joanne Elizabeth Connor

Change date: 2021-05-07

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: LLAD01

Old address: 26 Market Place Warwick Warwickshire CV34 4SL

Change date: 2021-05-07

New address: Leofric House Binley Road Coventry CV3 1JN

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2011

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-10

Officer name: Martin John Croom

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2011

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-10

Officer name: Joanne Elizabeth Connor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rupert Griffiths

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Austin

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Grindal

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Feb 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 10/02/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 16 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/02/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/02/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/02/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 20 Feb 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/02/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 05/04/04

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/02/04

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 07/03/03 from: greyfriars house greyfriars lane coventry west midlands CV1 2GW

Documents

View document PDF

Incorporation company

Date: 10 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURSTHAVEN LIMITED

ASHDON HOUSE SECOND FLOOR,BARNET,EN5 5YL

Number:03233363
Status:ACTIVE
Category:Private Limited Company

CARIAD (HORNSEA) LIMITED

66 NEWBEGIN,HORNSEA,HU18 1AD

Number:07358147
Status:ACTIVE
Category:Private Limited Company

COTOGEN TRANSPORT LTD

13 GLASGOW STREET,NORTHAMPTON,NN5 5BN

Number:11906720
Status:ACTIVE
Category:Private Limited Company

NUMERICS PLUS LIMITED

44 QUEEN MARYS DRIVE,ADDLESTONE,KT15 3TW

Number:05389102
Status:ACTIVE
Category:Private Limited Company

PROPERTIES OF STYLE LIMITED

155 WATLING STREET,RADLETT,WD7 7NQ

Number:05337769
Status:ACTIVE
Category:Private Limited Company

ROUTE 8 BARBERS LIMITED

32/33 COMMERCIAL ROAD,SWINDON,SN1 5NS

Number:11069361
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source