Advanced company searchLink opens in new window

IN-TIME WATCH & JEWELLERY REPAIRS LIMITED

Company number 08865292

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)
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
  • GBP 786,968
31 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
25 Jan 2017 SH02 Statement of capital on 23 March 2015
  • GBP 838,968.00
25 Jan 2017 SH02 Statement of capital on 23 March 2016
  • GBP 812,968.00
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
  • GBP 864,968
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 1000 ord shares of £1 each sub-divided into 100000 ord shares of £0.01 each 31/03/2015
02 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 864,968
17 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
19 Sep 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 11/02/2014