NOEL WATTERS CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 05587856 |
Category | Private Limited Company |
Incorporated | 10 Oct 2005 |
Age | 18 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 5 months |
SUMMARY
NOEL WATTERS CONSTRUCTION LIMITED is an dissolved private limited company with number 05587856. It was incorporated 18 years, 8 months, 27 days ago, on 10 October 2005 and it was dissolved 5 months ago, on 06 February 2024. The company address is Willow Farm Willow Farm, March, PE15 0YR, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Nov 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Confirmation statement with no updates
Date: 13 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2018
Action Date: 14 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-14
Old address: Knights End View Cross Road March Cambridgeshire PE15 0YS
New address: Willow Farm Knights End Road March PE15 0YR
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Change person secretary company with change date
Date: 18 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-10
Officer name: Geraldine Linda Emmins
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Noel Watters
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/06; full list of members
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/03/07
Documents
Some Companies
64-66 WEST GREEN ROAD MANAGEMENT COMPANY LIMITED
FLAT 1-4,LONDON,N15 5NR
Number: | 09828597 |
Status: | ACTIVE |
Category: | Private Limited Company |
125A ST. SAVIOURS ROAD,BIRMINGHAM,B8 1HW
Number: | 08349236 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLUTION HAIRDRESSING LIMITED
SOLAR HOUSE,LONDON,N14 6NZ
Number: | 04561208 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BERKELEY SQUARE,LONDON,W1J 6HE
Number: | 09952305 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & H CROMPTON PROPERTY LETTINGS LTD
109B PEMBERTON ROAD,WIGAN,WN3 6DB
Number: | 05046876 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 NORTH STREET,HORNCHURCH,RM11 1SR
Number: | 05774755 |
Status: | ACTIVE |
Category: | Private Limited Company |