- Company Overview for WATCHES OF KNIGHTSBRIDGE LTD (07636851)
- Filing history for WATCHES OF KNIGHTSBRIDGE LTD (07636851)
- People for WATCHES OF KNIGHTSBRIDGE LTD (07636851)
- Charges for WATCHES OF KNIGHTSBRIDGE LTD (07636851)
- More for WATCHES OF KNIGHTSBRIDGE LTD (07636851)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
25 May 2011 | CERTNM |
Company name changed W11 auctioneers LTD\certificate issued on 25/05/11
|
|
17 May 2011 | NEWINC |
Incorporation
|