THE WATCH ATELIER LTD

Company Documents

DateDescription
12/09/2512 September 2025 Liquidators' statement of receipts and payments to 2025-09-02

View Document

08/10/248 October 2024 Termination of appointment of Mark Lyndon Williams as a secretary on 2024-02-03

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-02 with updates

View Document

03/04/243 April 2024 Cessation of Francis Edward Mckenzie as a person with significant control on 2023-07-31

View Document

03/04/243 April 2024 Change of details for Mr Joseph Anthony Mckenzie as a person with significant control on 2023-07-31

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Termination of appointment of Francis Edward Mckenzie as a director on 2023-09-20

View Document

14/09/2314 September 2023 Appointment of Francis Edward Mckenzie as a director on 2023-08-01

View Document

14/09/2314 September 2023 Termination of appointment of Frank Edward Mckenzie as a director on 2023-07-31

View Document

31/08/2331 August 2023 Satisfaction of charge 094178440001 in full

View Document

31/08/2331 August 2023 All of the property or undertaking has been released from charge 094178440001

View Document

31/08/2331 August 2023 Satisfaction of charge 094178440002 in full

View Document

16/02/2316 February 2023 Secretary's details changed for Mark Lyndon Williams on 2023-02-01

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Appointment of Mr Joseph Anthony Mckenzie as a director on 2022-09-02

View Document

26/09/2226 September 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

26/09/2226 September 2022 Appointment of Mark Lyndon Williams as a secretary on 2022-09-26

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Change of details for Mr Joseph Anthony Mckenzie as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Director's details changed for Mr Joseph Anthony Mckenzie on 2021-07-27

View Document

02/06/212 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 30/09/19 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094178440002

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY MCKENZIE / 13/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY MCKENZIE / 13/08/2018

View Document

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094178440001

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD MCKENZIE / 03/02/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/05/1522 May 2015 CURRSHO FROM 28/02/2016 TO 30/09/2015

View Document

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company