- Company Overview for BRITISH SCHOOL OF WATCHMAKING (05159742)
- Filing history for BRITISH SCHOOL OF WATCHMAKING (05159742)
- People for BRITISH SCHOOL OF WATCHMAKING (05159742)
- Charges for BRITISH SCHOOL OF WATCHMAKING (05159742)
- More for BRITISH SCHOOL OF WATCHMAKING (05159742)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from 5 - 6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 30 November 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
04 Jul 2022 | CH01 | Director's details changed for Mr Jonathan Weston on 24 May 2022 | |
04 Jul 2022 | CH01 | Director's details changed for Mr Jonathan Weston on 4 July 2022 | |
04 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Apr 2021 | AD01 | Registered office address changed from Charter Court Third Avenue Southampton Hampshire SO15 0JA to 5 - 6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 28 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Diane Ambler as a director on 10 September 2020 | |
23 Sep 2020 | MR01 | Registration of charge 051597420001, created on 4 September 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2019 | CC04 | Statement of company's objects | |
02 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
19 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Feb 2018 | AP01 | Appointment of Mr Gordon William Bryan as a director on 14 September 2017 | |
26 Feb 2018 | TM01 | Termination of appointment of James Martyn Avery as a director on 14 September 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
07 Jul 2017 | PSC08 | Notification of a person with significant control statement |