Advanced company searchLink opens in new window

WATCHES OF SWITZERLAND GROUP PLC

Company number 11838443

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)
26 Oct 2020 AA Group of companies' accounts made up to 26 April 2020
21 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2020 TM01 Termination of appointment of Dennis Henry Millard as a director on 14 October 2020
19 May 2020 MR01 Registration of charge 118384430001, created on 14 May 2020
01 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 18/11/2019
25 Nov 2019 AA Full accounts made up to 28 April 2019
20 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares, Exemption from keeping a register of psc) was registered on 01/12/2019.
18 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 18 November 2019
18 Nov 2019 AUD Auditor's resignation
13 Nov 2019 AUD Auditor's resignation
05 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 June 2019
  • GBP 2,993,194.425
24 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2019 AP01 Appointment of Mr Dennis Henry Millard as a director on 7 May 2019
17 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 30/05/2019
11 Jun 2019 SH02 Sub-division of shares on 30 May 2019
08 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-consolidation 23/05/2019
08 Jun 2019 SH02 Consolidation of shares on 23 May 2019
08 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 331,541,855
08 Jun 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 5.00
06 Jun 2019 CH01 Director's details changed for Mr Robert James Moorhead on 7 May 2019
06 Jun 2019 CH01 Director's details changed for Mrs Teresa Colaianni on 7 May 2019
06 Jun 2019 CH03 Secretary's details changed for Mr Paul Eardley on 7 May 2019
30 May 2019 MAR Re-registration of Memorandum and Articles