- Company Overview for THE WATCH GROUP LIMITED (03707555)
- Filing history for THE WATCH GROUP LIMITED (03707555)
- People for THE WATCH GROUP LIMITED (03707555)
- More for THE WATCH GROUP LIMITED (03707555)
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 |