- Company Overview for IN-TIME WATCH & JEWELLERY REPAIRS LIMITED (08865292)
- Filing history for IN-TIME WATCH & JEWELLERY REPAIRS LIMITED (08865292)
- People for IN-TIME WATCH & JEWELLERY REPAIRS LIMITED (08865292)
- Charges for IN-TIME WATCH & JEWELLERY REPAIRS LIMITED (08865292)
- Insolvency for IN-TIME WATCH & JEWELLERY REPAIRS LIMITED (08865292)
- More for IN-TIME WATCH & JEWELLERY REPAIRS LIMITED (08865292)
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) |
---|---|---|---|
13 Jul 2017 | PSC07 | Cessation of Hirsch Armbander Gmbh as a person with significant control on 7 July 2017 | |
13 Jul 2017 | PSC01 | Notification of Robert Paul Hirsch as a person with significant control on 7 July 2017 | |
13 Jul 2017 | PSC07 | Cessation of Brian David Jones as a person with significant control on 7 July 2017 | |
13 Jul 2017 | PSC02 | Notification of Hirsch Armbander Gmbh as a person with significant control on 7 July 2017 | |
13 Jul 2017 | PSC07 | Cessation of Kenneth Robert Allen as a person with significant control on 7 July 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr Robert Paul Hirsch as a director on 7 July 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Kenneth Robert Allen as a director on 7 July 2017 | |
11 Jul 2017 | AP01 | Appointment of Ms Brigitte Meglitsch-Radovcic as a director on 7 July 2017 | |
10 Jul 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
09 Jun 2017 | AA | Group of companies' accounts made up to 1 April 2017 | |
09 Apr 2017 | SH02 |
Statement of capital on 23 March 2017
|
|
31 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
25 Jan 2017 | SH02 |
Statement of capital on 23 March 2015
|
|
25 Jan 2017 | SH02 |
Statement of capital on 23 March 2016
|
|
08 Sep 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
10 May 2016 | AD01 | Registered office address changed from 13a Duke Street Southport Merseyside PR8 1LS to 27-29 Hoghton Street Southport Merseyside PR9 0NS on 10 May 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
11 Aug 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
23 Jul 2015 | MR04 | Satisfaction of charge 088652920001 in full | |
23 Apr 2015 | SH02 | Sub-division of shares on 31 March 2015 | |
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
17 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
19 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|