DUNCAN WATTS LLP
Status | DISSOLVED |
Company No. | OC303852 |
Category | Limited Liability Partnership |
Incorporated | 10 Feb 2003 |
Age | 21 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 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
Dissolution application strike off limited liability partnership
Date: 05 Jan 2022
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 07 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Rupert Griffiths
Documents
Termination member limited liability partnership with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Philip Austin
Documents
Termination member limited liability partnership with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ian Grindal
Documents
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
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
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
Legacy
Date: 01 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 10/02/09
Documents
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
Legacy
Date: 16 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/02/08
Documents
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
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/02/07
Documents
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
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/02/06
Documents
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
Legacy
Date: 20 Feb 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/02/05
Documents
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
Legacy
Date: 27 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 05/04/04
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 12 Mar 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/02/04
Documents
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
Some Companies
ASHDON HOUSE SECOND FLOOR,BARNET,EN5 5YL
Number: | 03233363 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 NEWBEGIN,HORNSEA,HU18 1AD
Number: | 07358147 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GLASGOW STREET,NORTHAMPTON,NN5 5BN
Number: | 11906720 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 QUEEN MARYS DRIVE,ADDLESTONE,KT15 3TW
Number: | 05389102 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 WATLING STREET,RADLETT,WD7 7NQ
Number: | 05337769 |
Status: | ACTIVE |
Category: | Private Limited Company |
32/33 COMMERCIAL ROAD,SWINDON,SN1 5NS
Number: | 11069361 |
Status: | ACTIVE |
Category: | Private Limited Company |