Advanced company searchLink opens in new window

WATCHES OF KNIGHTSBRIDGE LTD

Company number 07636851

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)
03 Aug 2017 SH08 Change of share class name or designation
28 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ £4 divided into 4 ordinary shares of £1 each (the "ordinary shares" be attached to the re-designated as follows; 2 issued ordinary shares in the name of simon sutton re-designated as 'a' shares of £1 each; and 1 issued ordinary share in the name of toby sutton and the 1 issued ordinary share in the name of james sutton be re-designated as 'b' shares of £1 each; attached to the re-designated shares the right and conditions set out in the articles of association to be adopted. 18/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2017 AA Micro company accounts made up to 30 September 2016
11 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
21 Jun 2016 AA Micro company accounts made up to 30 September 2015
23 Oct 2015 MR01 Registration of charge 076368510001, created on 20 October 2015
08 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 4
10 Jun 2015 AA Micro company accounts made up to 30 September 2014
18 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
02 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 4
10 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Sep 2012 AA01 Current accounting period extended from 31 May 2012 to 30 September 2012
02 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
09 Jan 2012 TM01 Termination of appointment of Phivos Ethelontis as a director
09 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
08 Aug 2011 CH01 Director's details changed for Mr Toby Sutton on 8 August 2011
08 Aug 2011 CH01 Director's details changed for Mr Simon Sutton on 8 August 2011
08 Aug 2011 CH01 Director's details changed for Mr James Sutton on 8 August 2011
05 Aug 2011 AP01 Appointment of Mr Phivos George Ethelontis as a director
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 27 July 2011
  • GBP 4
21 Jul 2011 AD01 Registered office address changed from 114 Old London Road Brighton BN1 8YA England on 21 July 2011
20 Jul 2011 CERTNM Company name changed W8 auctioneers LTD\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-19
  • NM01 ‐ Change of name by resolution
25 May 2011 CERTNM Company name changed W11 auctioneers LTD\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25
  • NM01 ‐ Change of name by resolution
17 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted