Advanced company searchLink opens in new window

WATT'S CONTROL LIMITED

Company number 09374871

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
19 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
17 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
26 Nov 2021 AD01 Registered office address changed from Unit 21 Enterprise City Meadowfield Avenue Spennymoor Durham DL16 6JF England to Unit 3 Navigator Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TQ on 26 November 2021
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
17 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with updates
10 Sep 2020 MR01 Registration of charge 093748710003, created on 4 September 2020
04 Sep 2020 MR04 Satisfaction of charge 093748710001 in full
03 Sep 2020 MR04 Satisfaction of charge 093748710002 in full
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
13 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
27 Feb 2019 MR01 Registration of charge 093748710002, created on 20 February 2019
17 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
17 Jan 2019 PSC01 Notification of Peter Brian Mcgurr as a person with significant control on 6 January 2019
16 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 16 January 2019
21 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
24 Aug 2018 SH01 Statement of capital following an allotment of shares on 24 August 2018
  • GBP 44,000
24 Aug 2018 SH01 Statement of capital following an allotment of shares on 24 August 2018
  • GBP 37,000
20 Aug 2018 TM01 Termination of appointment of Karl Frazer Reah as a director on 17 August 2018
20 Aug 2018 AP01 Appointment of Mr Peter Mcgurr as a director on 17 August 2018
15 Aug 2018 TM01 Termination of appointment of Peter Brian Mcgurr as a director on 15 July 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017