Established in 1998, Watts Contracting Ltd has its registered office in East Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 5 directors listed as Thompson, Paul, Watts, David Clifford, Watts, Wyndham Richard, Wescombe, Barry Clifford, Adamson, Kevin for Watts Contracting Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATTS, David Clifford | 08 September 1998 | - | 1 |
WATTS, Wyndham Richard | 08 September 1998 | - | 1 |
WESCOMBE, Barry Clifford | 08 September 1998 | - | 1 |
ADAMSON, Kevin | 08 September 1998 | 12 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Paul | 12 September 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 August 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 10 August 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 04 January 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 03 September 2014 | |
AUD - Auditor's letter of resignation | 09 January 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 20 August 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 04 September 2012 | |
RESOLUTIONS - N/A | 16 May 2012 | |
RESOLUTIONS - N/A | 16 May 2012 | |
MEM/ARTS - N/A | 16 May 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 May 2012 | |
SH01 - Return of Allotment of shares | 10 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 12 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
288b - Notice of resignation of directors or secretaries | 22 October 2008 | |
288b - Notice of resignation of directors or secretaries | 22 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2008 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363s - Annual Return | 18 August 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363s - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 26 August 2005 | |
AA - Annual Accounts | 21 February 2005 | |
363s - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 18 August 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 03 September 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 15 August 2001 | |
363s - Annual Return | 30 July 2001 | |
AA - Annual Accounts | 05 July 2001 | |
225 - Change of Accounting Reference Date | 20 June 2001 | |
AA - Annual Accounts | 12 June 2000 | |
363s - Annual Return | 24 August 1999 | |
395 - Particulars of a mortgage or charge | 09 October 1998 | |
288a - Notice of appointment of directors or secretaries | 05 October 1998 | |
288a - Notice of appointment of directors or secretaries | 05 October 1998 | |
288a - Notice of appointment of directors or secretaries | 05 October 1998 | |
288a - Notice of appointment of directors or secretaries | 05 October 1998 | |
288b - Notice of resignation of directors or secretaries | 05 October 1998 | |
288b - Notice of resignation of directors or secretaries | 05 October 1998 | |
MEM/ARTS - N/A | 18 September 1998 | |
CERTNM - Change of name certificate | 15 September 1998 | |
287 - Change in situation or address of Registered Office | 11 September 1998 | |
NEWINC - New incorporation documents | 07 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 October 1998 | Fully Satisfied |
N/A |