RANDALL WATTS PROPERTIES LIMITED: Filings

  • Overview

    Company NameRANDALL WATTS PROPERTIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08911985
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for RANDALL WATTS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of affairs

    10 pagesLIQ02

    Registered office address changed from C/O Devonoports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Oct 01, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 23, 2025

    LRESEX

    Director's details changed for Mr Mark Anthony James Watts on Mar 31, 2025

    2 pagesCH01

    Change of details for Mr Mark Anthony James Watts as a person with significant control on Mar 31, 2025

    2 pagesPSC04

    Confirmation statement made on Feb 26, 2025 with updates

    4 pagesCS01

    Registered office address changed from Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP United Kingdom to C/O Devonoports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on Mar 10, 2025

    1 pagesAD01

    Micro company accounts made up to Feb 28, 2024

    3 pagesAA

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB United Kingdom to Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP on Jul 13, 2022

    1 pagesAD01

    Micro company accounts made up to Feb 28, 2022

    2 pagesAA

    Confirmation statement made on Feb 26, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 089119850002 in full

    1 pagesMR04

    Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB on Nov 03, 2021

    1 pagesAD01

    Registration of charge 089119850002, created on Jun 07, 2021

    18 pagesMR01

    Satisfaction of charge 089119850001 in full

    1 pagesMR04

    Termination of appointment of Deborah Anita Thake as a secretary on Apr 26, 2021

    1 pagesTM02

    Confirmation statement made on Feb 26, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 26, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2019

    1 pagesAA

    Director's details changed for Mr Mark Anthony James Watts on Jan 07, 2017

    2 pagesCH01

    Change of details for Mr Mark Anthony James Watts as a person with significant control on Jan 07, 2017

    2 pagesPSC04

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0