RANDALL WATTS PROPERTIES LIMITED: Filings
Overview
| Company Name | RANDALL WATTS PROPERTIES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08911985 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for RANDALL WATTS PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of affairs | 10 pages | LIQ02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Anthony James Watts on Mar 31, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Mr Mark Anthony James Watts as a person with significant control on Mar 31, 2025 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Feb 26, 2025 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Feb 28, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Feb 28, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 089119850002 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge 089119850002, created on Jun 07, 2021 | 18 pages | MR01 | ||||||||||
Satisfaction of charge 089119850001 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Deborah Anita Thake as a secretary on Apr 26, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2019 | 1 pages | AA | ||||||||||
Director's details changed for Mr Mark Anthony James Watts on Jan 07, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Mr Mark Anthony James Watts as a person with significant control on Jan 07, 2017 | 2 pages | PSC04 | ||||||||||
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