STOPWATCH DEVELOPMENTS LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

17/02/2217 February 2022 Application to strike the company off the register

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

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

View Accounts

11/05/2111 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / STOPWATCH PROPERTY LTD / 09/11/2020

View Document

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

View Accounts

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110592590004

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110592590003

View Document

07/02/207 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 ARTICLES OF ASSOCIATION

View Document

20/11/1920 November 2019 ALTER ARTICLES 12/11/2019

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON LANE

View Document

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

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110592590003

View Document

27/04/1927 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110592590001

View Document

27/04/1927 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110592590002

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM WHITE GATE FARM BLACKBOROUGH CULLOMPTON DEVON EX15 2HZ UNITED KINGDOM

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

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

View Accounts

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110592590001

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110592590002

View Document

27/11/1727 November 2017 ADOPT ARTICLES 10/11/2017

View Document

17/11/1717 November 2017 CURRSHO FROM 30/11/2018 TO 30/09/2018

View Document

10/11/1710 November 2017 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