About

Registered Number: 05331039
Date of Incorporation: 12/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH

 

Based in Corsham in Wiltshire, Frank Watts Building Contractors Ltd was founded on 12 January 2005, it's status at Companies House is "Active". There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATTS, Zana 12 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 13 January 2020
CH01 - Change of particulars for director 13 January 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 19 January 2018
PSC01 - N/A 19 January 2018
PSC01 - N/A 19 January 2018
AA - Annual Accounts 20 February 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 12 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 02 February 2010
395 - Particulars of a mortgage or charge 01 July 2009
AA - Annual Accounts 20 May 2009
395 - Particulars of a mortgage or charge 02 May 2009
363a - Annual Return 30 March 2009
RESOLUTIONS - N/A 02 May 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 12 November 2007
287 - Change in situation or address of Registered Office 21 August 2007
363a - Annual Return 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 02 February 2006
287 - Change in situation or address of Registered Office 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 June 2009 Fully Satisfied

N/A

Debenture 01 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.