About

Registered Number: 04598362
Date of Incorporation: 22/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Kingfisher House, 45 Market Place, Henley-On-Thames, Oxfordshire, RG9 2AA

 

Matthew Watts Associates Ltd was founded on 22 November 2002 and are based in Henley-On-Thames, Oxfordshire. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Matthew Peter 22 November 2002 - 1
HUGHES, Charlotte Elizabeth 08 October 2018 01 October 2019 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Susan Joanna 22 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 14 November 2019
CS01 - N/A 13 November 2019
TM01 - Termination of appointment of director 15 October 2019
PSC01 - N/A 07 October 2019
SH01 - Return of Allotment of shares 27 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 05 December 2018
AP01 - Appointment of director 06 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 24 November 2014
AD01 - Change of registered office address 08 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
CH03 - Change of particulars for secretary 22 November 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 11 April 2007
AAMD - Amended Accounts 09 February 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 06 June 2006
287 - Change in situation or address of Registered Office 22 December 2005
363s - Annual Return 25 November 2005
287 - Change in situation or address of Registered Office 24 May 2005
AA - Annual Accounts 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 29 April 2005
363s - Annual Return 23 November 2004
287 - Change in situation or address of Registered Office 23 August 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 09 December 2003
225 - Change of Accounting Reference Date 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
225 - Change of Accounting Reference Date 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.