Watts Group Ltd was founded on 02 March 2006 with its registered office in the United Kingdom, it has a status of "Active". The current directors of the company are listed as Ralph, Corrina, Bonney, Lisa Marie, Brown, Deborah Margaret, Williams, Nicolas Anthony at Companies House. We do not know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RALPH, Corrina | 23 January 2020 | - | 1 |
BONNEY, Lisa Marie | 22 December 2008 | 27 April 2016 | 1 |
BROWN, Deborah Margaret | 11 August 2017 | 22 January 2020 | 1 |
WILLIAMS, Nicolas Anthony | 27 April 2016 | 11 August 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 September 2020 | |
AA - Annual Accounts | 04 September 2020 | |
AP03 - Appointment of secretary | 30 January 2020 | |
TM02 - Termination of appointment of secretary | 22 January 2020 | |
CS01 - N/A | 29 August 2019 | |
AA - Annual Accounts | 10 May 2019 | |
CS01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 07 August 2018 | |
CS01 - N/A | 06 April 2018 | |
TM01 - Termination of appointment of director | 16 August 2017 | |
AP03 - Appointment of secretary | 16 August 2017 | |
TM02 - Termination of appointment of secretary | 16 August 2017 | |
TM01 - Termination of appointment of director | 16 August 2017 | |
AA01 - Change of accounting reference date | 07 June 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 15 December 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AP03 - Appointment of secretary | 27 April 2016 | |
TM02 - Termination of appointment of secretary | 27 April 2016 | |
AP01 - Appointment of director | 18 December 2015 | |
RESOLUTIONS - N/A | 19 November 2015 | |
RESOLUTIONS - N/A | 19 November 2015 | |
MA - Memorandum and Articles | 19 November 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 19 November 2015 | |
SH19 - Statement of capital | 19 November 2015 | |
CAP-SS - N/A | 19 November 2015 | |
RESOLUTIONS - N/A | 04 November 2015 | |
MAR - Memorandum and Articles - used in re-registration | 04 November 2015 | |
CERT10 - Re-registration of a company from public to private | 04 November 2015 | |
RR02 - Application by a public company for re-registration as a private limited company | 04 November 2015 | |
AA - Annual Accounts | 15 September 2015 | |
AP01 - Appointment of director | 29 June 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 12 September 2014 | |
AR01 - Annual Return | 29 April 2014 | |
RP04 - N/A | 24 March 2014 | |
RP04 - N/A | 24 March 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 14 August 2012 | |
AP01 - Appointment of director | 12 June 2012 | |
AR01 - Annual Return | 30 April 2012 | |
CH03 - Change of particulars for secretary | 27 April 2012 | |
AA - Annual Accounts | 01 November 2011 | |
RESOLUTIONS - N/A | 18 May 2011 | |
RESOLUTIONS - N/A | 18 May 2011 | |
RESOLUTIONS - N/A | 18 May 2011 | |
MEM/ARTS - N/A | 18 May 2011 | |
AR01 - Annual Return | 04 May 2011 | |
TM01 - Termination of appointment of director | 18 April 2011 | |
TM01 - Termination of appointment of director | 17 March 2011 | |
CH03 - Change of particulars for secretary | 17 March 2011 | |
AP01 - Appointment of director | 17 March 2011 | |
TM01 - Termination of appointment of director | 17 March 2011 | |
AA - Annual Accounts | 18 January 2011 | |
TM01 - Termination of appointment of director | 13 July 2010 | |
TM01 - Termination of appointment of director | 13 July 2010 | |
MG01 - Particulars of a mortgage or charge | 03 July 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH03 - Change of particulars for secretary | 25 May 2010 | |
SH01 - Return of Allotment of shares | 25 May 2010 | |
SH01 - Return of Allotment of shares | 25 May 2010 | |
AA - Annual Accounts | 01 February 2010 | |
395 - Particulars of a mortgage or charge | 22 August 2009 | |
363a - Annual Return | 30 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2009 | |
123 - Notice of increase in nominal capital | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 22 December 2008 | |
288b - Notice of resignation of directors or secretaries | 22 December 2008 | |
AA - Annual Accounts | 20 October 2008 | |
288a - Notice of appointment of directors or secretaries | 01 October 2008 | |
363a - Annual Return | 31 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2007 | |
AA - Annual Accounts | 01 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 September 2007 | |
395 - Particulars of a mortgage or charge | 24 August 2007 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
225 - Change of Accounting Reference Date | 21 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2007 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 19 April 2007 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 19 April 2007 | |
363a - Annual Return | 14 March 2007 | |
288a - Notice of appointment of directors or secretaries | 14 March 2007 | |
RESOLUTIONS - N/A | 12 March 2007 | |
RESOLUTIONS - N/A | 12 March 2007 | |
SA - Shares agreement | 12 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2007 | |
395 - Particulars of a mortgage or charge | 07 February 2007 | |
395 - Particulars of a mortgage or charge | 02 February 2007 | |
288a - Notice of appointment of directors or secretaries | 29 January 2007 | |
395 - Particulars of a mortgage or charge | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 23 January 2007 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 16 January 2007 | |
MISC - Miscellaneous document | 16 January 2007 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 08 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2007 | |
RESOLUTIONS - N/A | 20 December 2006 | |
RESOLUTIONS - N/A | 20 December 2006 | |
RESOLUTIONS - N/A | 20 December 2006 | |
288a - Notice of appointment of directors or secretaries | 20 December 2006 | |
123 - Notice of increase in nominal capital | 20 December 2006 | |
288a - Notice of appointment of directors or secretaries | 20 December 2006 | |
288b - Notice of resignation of directors or secretaries | 20 December 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
287 - Change in situation or address of Registered Office | 24 March 2006 | |
NEWINC - New incorporation documents | 02 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 01 July 2010 | Outstanding |
N/A |
Legal assignment | 21 August 2009 | Outstanding |
N/A |
Debenture | 21 August 2007 | Outstanding |
N/A |
Floating charge (all assets) | 13 August 2007 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 13 August 2007 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 05 February 2007 | Fully Satisfied |
N/A |
All assets debenture | 27 January 2007 | Fully Satisfied |
N/A |
Debenture | 22 January 2007 | Fully Satisfied |
N/A |