Advanced company searchLink opens in new window

THE WATCH SHOP HOLDINGS LIMITED

Company number 11640948

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)
04 Oct 2022 TM02 Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022
07 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2022 MA Memorandum and Articles of Association
01 Jun 2022 SH08 Change of share class name or designation
31 May 2022 SH10 Particulars of variation of rights attached to shares
28 May 2022 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 25 April 2022
09 May 2022 CH03 Secretary's details changed for Mrs Siobhan Mawdsley on 9 May 2022
27 Jan 2022 AA Full accounts made up to 2 May 2021
19 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with updates
19 Nov 2021 CH01 Director's details changed for Mr Neil James Greenhalgh on 19 November 2021
19 Nov 2021 CH01 Director's details changed for Mr Peter Alan Cowgill on 19 November 2021
19 Nov 2021 CH03 Secretary's details changed for Mrs Siobhan Mawdsley on 19 November 2021
19 Nov 2021 CH01 Director's details changed for Mr Robin Gareth Phillips on 19 November 2021
18 Nov 2021 AD02 Register inspection address has been changed from Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Nov 2021 AD03 Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
16 Nov 2021 AD03 Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
16 Nov 2021 AD02 Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
29 Jun 2021 MR04 Satisfaction of charge 116409480001 in full
25 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2021 MA Memorandum and Articles of Association
23 Jun 2021 PSC02 Notification of Jd Sports Fashion Acquisitions 2021 Limited as a person with significant control on 18 June 2021
23 Jun 2021 PSC07 Cessation of Jewel Uk Watch Holdings Limited as a person with significant control on 18 June 2021
23 Jun 2021 AP03 Appointment of Mrs Siobhan Mawdsley as a secretary on 18 June 2021
23 Jun 2021 AD01 Registered office address changed from Units 55-58 Suttons Business Park, Sutton Park Avenue, Earley Reading RG6 1AZ England to Edinburgh House Hollins Brook Way Bury BL9 8RR on 23 June 2021
23 Jun 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 January 2022