Advanced company searchLink opens in new window

THE WATCH GROUP LIMITED

Company number 03707555

Filter by category

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Sep 2022 PSC04 Change of details for Mr Michael Pearson as a person with significant control on 13 September 2022
13 Sep 2022 CH01 Director's details changed for Mr Michael Pearson on 13 September 2022
13 Sep 2022 AD01 Registered office address changed from C/O Obtainrare Limited Units 10a Park View Industrial Estate Hartlepool TS25 1PE England to 10a Park View Industrial Estate Hartlepool TS25 1PE on 13 September 2022
31 Aug 2022 CH01 Director's details changed for Mr Michael Pearson on 31 August 2022
07 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
04 Jun 2021 AA Total exemption full accounts made up to 31 December 2019
11 May 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2020 AD01 Registered office address changed from 4 Mosley Street Newcastle upon Tyne NE1 1DE United Kingdom to C/O Obtainrare Limited Units 10a Park View Industrial Estate Hartlepool TS25 1PE on 8 September 2020
27 Aug 2020 PSC07 Cessation of Simon Hawksby as a person with significant control on 31 March 2019
27 Aug 2020 CS01 Confirmation statement made on 4 February 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
10 Apr 2019 AD01 Registered office address changed from 3 - 5 Grange Terrace Stockton Road Sunderland SR2 7DG England to 4 Mosley Street Newcastle upon Tyne NE1 1DE on 10 April 2019
18 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
23 May 2018 PSC01 Notification of Simon Hawksby as a person with significant control on 6 April 2016