Advanced company searchLink opens in new window

THE CHESHIRE WATCH COMPANY LIMITED

Company number 07497689

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)
22 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 10 September 2014
  • GBP 600
28 Jul 2014 CH01 Director's details changed for Mr Stuart Sitford on 28 July 2014
17 Jun 2014 AP01 Appointment of Mrs Sarah Jane Sitford as a director
31 May 2014 AP03 Appointment of Mrs Sarah Jane Sitford as a secretary
31 May 2014 TM01 Termination of appointment of Gavin Phillips as a director
31 May 2014 CH01 Director's details changed for Mrs Sara Kirk on 28 May 2014
21 Jan 2014 AP01 Appointment of Mrs Holly Kirk as a director
21 Jan 2014 AP01 Appointment of Mrs Catherine Cairns as a director
21 Jan 2014 AP01 Appointment of Mrs Sara Kirk as a director
21 Jan 2014 AD01 Registered office address changed from , Suite S12 Adelphi Mill, Grimshaw Lane Bollington, Macclesfield, Cheshire, SK10 5JB, England on 21 January 2014
06 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 200
23 Aug 2013 AD01 Registered office address changed from , S12 Adelphi Mill, Grimshaw Lane Bollington, Macclesfield, Cheshire, SK10 5JB, England on 23 August 2013
23 Aug 2013 AP01 Appointment of Mr Ronald John Kirk as a director
12 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Jun 2013 AP01 Appointment of Mr Gavin Peter Phillips as a director
30 May 2013 TM01 Termination of appointment of Gavin Phillips as a director
08 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
08 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 200
08 Nov 2012 TM01 Termination of appointment of Sarah Holland as a director
08 Nov 2012 AP01 Appointment of Gavin Peter Phillips as a director
07 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Apr 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
10 Apr 2012 AD01 Registered office address changed from , Lowfield House 222 Wellington Road South, Stockport, Cheshire, SK2 6RS, United Kingdom on 10 April 2012