About

Registered Number: 03611832
Date of Incorporation: 07/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: 118-122 Scarborough Road, Bridlington, East Yorkshire, YO16 7NU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.