About

Registered Number: 06278869
Date of Incorporation: 13/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: Glantwrch Buildings Gurnos, Lower Cwmtwrch, Swansea, SA9 1DB,

 

Watts Brickwork Ltd was setup in 2007. We don't know the number of employees at the company. Watts, Tina Rose, Abraham, Dawn are listed as directors of Watts Brickwork Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Tina Rose 13 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ABRAHAM, Dawn 01 September 2008 02 September 2008 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AD01 - Change of registered office address 21 November 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 26 June 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 27 March 2018
PSC01 - N/A 10 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 08 July 2015
MR01 - N/A 19 December 2014
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 08 July 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 02 September 2011
AD01 - Change of registered office address 19 July 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 06 November 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2008
287 - Change in situation or address of Registered Office 16 July 2008
363a - Annual Return 09 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.