THE WATCH DIRECTORY LTD. - SOUTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2022-03-29 View Report
Address. Old address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom. Change date: 2021-02-15. New address: Office D Beresford House Town Quay Southampton SO14 2AQ. 2021-02-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-02-15 View Report
Resolution. Description: Resolutions. 2021-02-15 View Report
Insolvency. Liquidation voluntary statement of affairs. 2021-02-15 View Report
Confirmation statement. Statement with updates. 2020-12-24 View Report
Officers. Appointment date: 2020-08-04. Officer name: Mr Sean Patrick Mccutcheon. 2020-11-17 View Report
Officers. Termination date: 2020-08-04. Officer name: Jonathan David Brett. 2020-11-17 View Report
Accounts. Accounts type total exemption full. 2020-06-22 View Report
Accounts. Accounts type total exemption full. 2019-09-11 View Report
Persons with significant control. Psc name: Mr Jonathan David Brett. Change date: 2019-05-16. 2019-08-30 View Report
Officers. Change date: 2019-05-16. Officer name: Mr Jonathan David Brett. 2019-08-30 View Report
Confirmation statement. Statement with updates. 2019-08-30 View Report
Accounts. Accounts type total exemption full. 2018-10-30 View Report
Confirmation statement. Statement with updates. 2018-10-25 View Report
Persons with significant control. Change date: 2018-05-23. Psc name: Mr Jonathan David Brett. 2018-10-19 View Report
Address. New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Old address: 37 st. Margarets Street Canterbury Kent CT1 2TU England. Change date: 2018-07-16. 2018-07-16 View Report
Officers. Officer name: Mr Jonathan David Brett. Change date: 2018-05-23. 2018-07-16 View Report
Persons with significant control. Change date: 2018-05-23. Psc name: Mr Jonathan David Brett. 2018-07-16 View Report
Accounts. Accounts type total exemption full. 2017-11-15 View Report
Confirmation statement. Statement with updates. 2017-08-16 View Report
Officers. Termination date: 2017-08-09. Officer name: Nathalie Frederique Sophie Drieu-Brett. 2017-08-16 View Report
Address. New address: 37 st. Margarets Street Canterbury Kent CT1 2TU. Change date: 2017-08-16. Old address: 71 Finch Close Faversham Kent ME13 8JX United Kingdom. 2017-08-16 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Capital. Capital name of class of shares. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2017-05-26 View Report
Resolution. Description: Resolutions. 2017-05-25 View Report
Accounts. Accounts type total exemption small. 2017-01-03 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Resolution. Description: Resolutions. 2016-04-25 View Report
Accounts. Change account reference date company current shortened. 2015-05-14 View Report
Incorporation. Capital: GBP 100 2015-05-11 View Report