THE WATCH ATELIER LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 | Liquidators' statement of receipts and payments to 2025-09-02 |
| 08/10/248 October 2024 | Termination of appointment of Mark Lyndon Williams as a secretary on 2024-02-03 |
| 03/04/243 April 2024 | Confirmation statement made on 2024-02-02 with updates |
| 03/04/243 April 2024 | Cessation of Francis Edward Mckenzie as a person with significant control on 2023-07-31 |
| 03/04/243 April 2024 | Change of details for Mr Joseph Anthony Mckenzie as a person with significant control on 2023-07-31 |
| 26/09/2326 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 21/09/2321 September 2023 | Termination of appointment of Francis Edward Mckenzie as a director on 2023-09-20 |
| 14/09/2314 September 2023 | Appointment of Francis Edward Mckenzie as a director on 2023-08-01 |
| 14/09/2314 September 2023 | Termination of appointment of Frank Edward Mckenzie as a director on 2023-07-31 |
| 31/08/2331 August 2023 | Satisfaction of charge 094178440001 in full |
| 31/08/2331 August 2023 | All of the property or undertaking has been released from charge 094178440001 |
| 31/08/2331 August 2023 | Satisfaction of charge 094178440002 in full |
| 16/02/2316 February 2023 | Secretary's details changed for Mark Lyndon Williams on 2023-02-01 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-02 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 03/10/223 October 2022 | Appointment of Mr Joseph Anthony Mckenzie as a director on 2022-09-02 |
| 26/09/2226 September 2022 | Current accounting period extended from 2022-09-30 to 2022-12-31 |
| 26/09/2226 September 2022 | Appointment of Mark Lyndon Williams as a secretary on 2022-09-26 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 27/07/2127 July 2021 | Change of details for Mr Joseph Anthony Mckenzie as a person with significant control on 2021-07-27 |
| 27/07/2127 July 2021 | Director's details changed for Mr Joseph Anthony Mckenzie on 2021-07-27 |
| 02/06/212 June 2021 | 30/09/20 UNAUDITED ABRIDGED |
| 17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 14/09/2014 September 2020 | 30/09/19 UNAUDITED ABRIDGED |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/06/1927 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 14/02/1914 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094178440002 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 21/08/1821 August 2018 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY MCKENZIE / 13/08/2018 |
| 21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY MCKENZIE / 13/08/2018 |
| 28/06/1828 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 15/02/1715 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094178440001 |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 16/02/1616 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 16/02/1616 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD MCKENZIE / 03/02/2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 22/05/1522 May 2015 | CURRSHO FROM 28/02/2016 TO 30/09/2015 |
| 02/02/152 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE WATCH ATELIER LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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