- Company Overview for WATCH GEMS LIMITED (01978897)
- Filing history for WATCH GEMS LIMITED (01978897)
- People for WATCH GEMS LIMITED (01978897)
- Charges for WATCH GEMS LIMITED (01978897)
- More for WATCH GEMS LIMITED (01978897)
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) |
---|---|---|---|
20 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Dec 2011 | CERTNM |
Company name changed L. woolley jewellers LIMITED\certificate issued on 28/12/11
|
|
14 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
01 Dec 2010 | AD01 | Registered office address changed from 3Rd Floor 42 Warstone Lane Hockley Birmingham West Midlands B18 6JJ on 1 December 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Dean Vedal Millard on 23 June 2010 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
01 Apr 2009 | 288c | Secretary's change of particulars / jane webster / 15/03/2009 | |
15 Dec 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
13 Nov 2008 | 363a | Return made up to 27/10/08; full list of members | |
29 May 2008 | AA | Accounts for a small company made up to 31 July 2007 | |
10 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
10 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Dec 2007 | 363a | Return made up to 27/10/07; full list of members | |
24 Jul 2007 | AA | Accounts for a small company made up to 31 July 2006 | |
29 Nov 2006 | 288b | Director resigned |