- Company Overview for WATCHFINDER.CO.UK LIMITED (04524723)
- Filing history for WATCHFINDER.CO.UK LIMITED (04524723)
- People for WATCHFINDER.CO.UK LIMITED (04524723)
- Charges for WATCHFINDER.CO.UK LIMITED (04524723)
- More for WATCHFINDER.CO.UK LIMITED (04524723)
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) |
---|---|---|---|
12 Sep 2013 | CH03 | Secretary's details changed for Mr Stuart Leslie Hennell on 19 January 2013 | |
12 Sep 2013 | CH01 | Director's details changed for Matthew Bowling on 24 August 2013 | |
12 Sep 2013 | CH01 | Director's details changed for Mr Stuart Leslie Hennell on 19 January 2013 | |
28 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 9 August 2013
|
|
14 Aug 2013 | CH01 | Director's details changed for Mr Lloyd John Amsdon on 1 March 2011 | |
14 Aug 2013 | CH01 | Director's details changed for Mr Stuart Leslie Hennell on 19 January 2013 | |
22 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
06 Sep 2012 | CH01 | Director's details changed for John Adams on 6 September 2012 | |
30 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
14 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
07 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
26 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
01 Sep 2011 | CH01 | Director's details changed for Mr Lloyd John Amsdon on 1 September 2011 | |
02 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
20 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2010 | AD01 | Registered office address changed from , 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY on 19 January 2010 | |
16 Nov 2009 | AR01 | Annual return made up to 24 August 2009 | |
01 Oct 2009 | AA | Accounts for a small company made up to 31 March 2009 |