- Company Overview for SOVEREIGN WATCHES AND JEWELLERY LIMITED (02026208)
- Filing history for SOVEREIGN WATCHES AND JEWELLERY LIMITED (02026208)
- People for SOVEREIGN WATCHES AND JEWELLERY LIMITED (02026208)
- Charges for SOVEREIGN WATCHES AND JEWELLERY LIMITED (02026208)
- More for SOVEREIGN WATCHES AND JEWELLERY LIMITED (02026208)
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) |
---|---|---|---|
19 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
19 Oct 2011 | CH01 | Director's details changed for Paul Ian Bishton on 11 October 2011 | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2011 | SH08 | Change of share class name or designation | |
09 Nov 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
11 Oct 2010 | SH08 | Change of share class name or designation | |
11 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2010 | TM01 | Termination of appointment of Elliot Bishton as a director | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 May 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
05 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
05 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
29 Jul 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
17 Jul 2009 | CERTNM | Company name changed sovereign watches & jewellery LIMITED\certificate issued on 21/07/09 | |
27 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Nov 2008 | 288a | Director appointed james graham bishton | |
19 Nov 2008 | 288a | Director appointed elliot david bishton | |
19 Nov 2008 | 288b | Appointment terminated director michael bishton | |
18 Nov 2008 | 288b | Appointment terminated director and secretary nigel kitley | |
18 Nov 2008 | 288a | Secretary appointed paul ian bishton | |
17 Nov 2008 | 287 | Registered office changed on 17/11/2008 from 38 smith street hockley birmingham west midlands B19 3ER | |
16 Oct 2008 | 363a | Return made up to 11/10/08; full list of members | |
12 May 2008 | AA | Accounts for a dormant company made up to 29 February 2008 |