About

Registered Number: 05001001
Date of Incorporation: 22/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 92b King Street, Knutsford, Cheshire, WA16 6ED,

 

Having been setup in 2003, Watts Developments Ltd are based in Knutsford, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Watts, Gary John, Kirby, Jennifer Helen Clare in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Gary John 23 December 2003 - 1
KIRBY, Jennifer Helen Clare 23 December 2003 15 August 2018 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 21 September 2018
RESOLUTIONS - N/A 11 September 2018
SH06 - Notice of cancellation of shares 11 September 2018
SH03 - Return of purchase of own shares 11 September 2018
PSC04 - N/A 15 August 2018
PSC07 - N/A 15 August 2018
TM02 - Termination of appointment of secretary 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
AD01 - Change of registered office address 14 May 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 06 January 2014
AD01 - Change of registered office address 06 January 2014
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 11 July 2006
287 - Change in situation or address of Registered Office 06 April 2006
363s - Annual Return 16 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 02 July 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 04 January 2005
395 - Particulars of a mortgage or charge 15 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 February 2006 Outstanding

N/A

Legal charge 30 June 2005 Outstanding

N/A

Legal charge 23 February 2004 Outstanding

N/A

Debenture 23 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.