WOS DORMANT 1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-04-28

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Appointment of Mr Lars Anders Ragnar Romberg as a director on 2023-05-12

View Document

12/05/2312 May 2023 Termination of appointment of William James Spencer Floydd as a director on 2023-05-12

View Document

11/10/2211 October 2022 Unaudited abridged accounts made up to 2022-05-01

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Lars Anders Ragnar Romberg as a director on 2022-01-01

View Document

05/01/225 January 2022 Appointment of Mr William Floydd as a director on 2022-01-01

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-05-02

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

10/08/2110 August 2021 Resolutions

View Document

21/07/2121 July 2021 Termination of appointment of Gillian Oliff as a secretary on 2021-07-12

View Document

12/07/2112 July 2021 Appointment of Patricia Kendall as a secretary on 2021-07-12

View Document

02/05/212 May 2021 Annual accounts for year ending 02 May 2021

View Accounts

01/04/211 April 2021 26/04/20 UNAUDITED ABRIDGED

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL EARDLEY

View Document

24/03/2124 March 2021 DIRECTOR APPOINTED MISS LAURA ELIZABETH BATTLEY

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

26/04/2026 April 2020 Annual accounts for year ending 26 Apr 2020

View Accounts

30/10/1930 October 2019 28/04/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / THE WATCHES OF SWITZERLAND GROUP LIMITED / 15/05/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH DUFFY

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR PAUL REX EARDLEY

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / AURUM HOLDINGS LIMITED / 03/09/2018

View Document

29/08/1829 August 2018 29/04/18 UNAUDITED ABRIDGED

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

26/01/1826 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/01/1731 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, NO UPDATES

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

05/05/165 May 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

05/05/165 May 2016 SECRETARY APPOINTED GILLIAN OLIFF

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM CHARTER HOUSE PITTMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZD

View Document

15/04/1615 April 2016 SUB-DIVISION 31/03/16

View Document

15/04/1615 April 2016 ADOPT ARTICLES 31/03/2016

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR HUGH BRIAN DUFFY

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN BARKER

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY BARKER

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARKER

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR LARS ANDERS RAGNAR ROMBERG

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/09/159 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BARKER / 15/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD BARKER / 15/08/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RICHARD BARKER / 15/08/2014

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RICHARD BARKER / 15/08/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD BARKER / 15/08/2011

View Document

03/05/113 May 2011 SUB-DIVISION 30/03/11

View Document

11/04/1111 April 2011 SUB-DIVIDED SHARES 30/03/2011

View Document

11/04/1111 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD BARKER / 15/08/2010

View Document

25/10/1025 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BARKER / 15/08/2010

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY ZOE BARKER

View Document

12/07/1012 July 2010 SECRETARY APPOINTED JONATHAN RICHARD BARKER

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR ZOE BARKER

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BARKER / 15/08/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: CHARTER HOUSE 166 GARSTANG ROAD, FULWOOD PRESTON LANCASHIRE PR2 8NB

View Document

19/08/0419 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0419 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/0419 August 2004 NC DEC ALREADY ADJUSTED 28/05/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 COMPANY NAME CHANGED THE WATCH DOCTOR LTD CERTIFICATE ISSUED ON 16/11/01

View Document

16/10/0116 October 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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