SWISS WATCHES DIRECT LIMITED
Status | ACTIVE |
Company No. | 05412890 |
Category | Private Limited Company |
Incorporated | 04 Apr 2005 |
Age | 19 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
SWISS WATCHES DIRECT LIMITED is an active private limited company with number 05412890. It was incorporated 19 years, 28 days ago, on 04 April 2005. The company address is Birch House Beaulieu Drive Birch House Beaulieu Drive, Pevensey, BN24 5DN, East Sussex.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Notification of a person with significant control
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gareth Ashley Mark Beal
Notification date: 2024-04-18
Documents
Notification of a person with significant control
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yulia Beal
Notification date: 2024-04-18
Documents
Cessation of a person with significant control
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gareth Ashley Mark Beal
Cessation date: 2024-04-18
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Resolution
Date: 02 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Apr 2014
Action Date: 28 Apr 2014
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2014-04-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Change person secretary company with change date
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-28
Officer name: Yulia Beal
Documents
Change person director company with change date
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth Ashley Mark Beal
Change date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Address
Type: AD01
Old address: Birch House Cuckmere Close Horesbridge East Sussex BN27 3FT
Change date: 2013-07-25
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Gareth Ashley Mark Beal
Documents
Change person secretary company with change date
Date: 09 Apr 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-01
Officer name: Yulia Beal
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Certificate change of name company
Date: 30 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tag watches direct LIMITED\certificate issued on 06/05/08
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gareth beal / 17/04/2008
Documents
Legacy
Date: 06 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 06/02/08 from: 19 cuckmere close horsebridge hailsham east sussex BN27 3FT
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 14 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 14/07/07 from: 20 eversley road bexhill on sea east sussex TN40 1HE
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/06; full list of members
Documents
Legacy
Date: 27 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL006119 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE HOUSE HIGH STREET,TONBRIDGE,TN12 7NQ
Number: | 08920079 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERLING HOUSE SPRINGBROOK LANE,SOLIHULL,B94 5SG
Number: | 09795851 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HURLINGHAM LODGE MANAGEMENT COMPANY LIMITED
14, FLAT 10 HURLINGHAM,BOURNEMOUTH,BH1 3EY
Number: | 02024306 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 QUEENS ROAD,SOUTHPORT,PR9 9JF
Number: | 11320935 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 MILL STREET,WARWICK,CV34 4HB
Number: | 11298183 |
Status: | ACTIVE |
Category: | Private Limited Company |