BEST QUALITY WATCHES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-29 => 2025-03-29
2023-10-07 delete address 3RD FLOOR, HATHAWAY HOUSE POPES DRIVE LONDON ENGLAND N3 1QF
2023-10-07 insert address 74-76 WATLING STREET RADLETT ENGLAND WD7 7NP
2023-10-07 update registered_address
2023-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2023 FROM 3RD FLOOR, HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF ENGLAND
2023-09-07 update num_mort_charges 2 => 3
2023-09-07 update num_mort_outstanding 1 => 2
2023-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070672580003
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES
2023-04-07 update account_category SMALL => FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-29 => 2024-03-29
2023-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-04-14 update statutory_documents 15/02/22 STATEMENT OF CAPITAL GBP 2000
2022-04-12 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-12 update statutory_documents ADOPT ARTICLES 15/02/2022
2022-04-08 update statutory_documents SECRETARY APPOINTED MR SIMON EVANS
2021-12-23 update statutory_documents 09/12/21 STATEMENT OF CAPITAL GBP 1200
2021-10-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-29 => 2023-03-29
2021-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-07-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-07-05 update statutory_documents 03/06/21 STATEMENT OF CAPITAL GBP 1000
2021-07-02 update statutory_documents SUB-DIVISION 05/06/21
2021-06-07 update accounts_last_madeup_date 2018-12-31 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-05-19 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-12-07 delete address UNIT 2 99-101 KINGSLAND ROAD LONDON UNITED KINGDOM E2 8AG
2020-12-07 insert address 3RD FLOOR, HATHAWAY HOUSE POPES DRIVE LONDON ENGLAND N3 1QF
2020-12-07 update registered_address
2020-10-30 update num_mort_charges 1 => 2
2020-10-30 update num_mort_outstanding 0 => 1
2020-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2020 FROM UNIT 2 99-101 KINGSLAND ROAD LONDON E2 8AG UNITED KINGDOM
2020-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER DRYER / 28/08/2020
2020-10-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SPENCER DRYER / 28/08/2020
2020-08-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070672580002
2020-07-07 update account_ref_day 30 => 29
2020-07-07 update account_ref_month 12 => 6
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-06-29
2020-06-18 update statutory_documents CURREXT FROM 30/12/2019 TO 29/06/2020
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2018-11-07 delete address 115B DRYSDALE STREET LONDON UNITED KINGDOM N1 6ND
2018-11-07 insert address UNIT 2 99-101 KINGSLAND ROAD LONDON UNITED KINGDOM E2 8AG
2018-11-07 update registered_address
2018-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 115B DRYSDALE STREET LONDON N1 6ND UNITED KINGDOM
2018-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER DRYER / 09/10/2018
2018-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SPENCER DRYER / 09/10/2018
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SPENCER DRYER / 31/10/2016
2018-05-21 update statutory_documents CESSATION OF ANDREW LAZARUS AS A PSC
2018-05-21 update statutory_documents CESSATION OF IAN SHAFFER AS A PSC
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-30 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LAZARUS
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-30 update statutory_documents 11/11/16 STATEMENT OF CAPITAL GBP 33
2017-01-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-12-19 delete address 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2016-12-19 insert address 115B DRYSDALE STREET LONDON UNITED KINGDOM N1 6ND
2016-12-19 update num_mort_outstanding 1 => 0
2016-12-19 update num_mort_satisfied 0 => 1
2016-12-19 update registered_address
2016-12-08 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-08 update statutory_documents (PURCHASE CONTRACT) 28/09/2016
2016-11-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070672580001
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SHAFFER
2016-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2016-10-07 update accounts_last_madeup_date 2014-12-30 => 2015-12-30
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-15 update statutory_documents 30/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update num_mort_charges 0 => 1
2016-07-07 update num_mort_outstanding 0 => 1
2016-06-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070672580001
2016-03-10 update statutory_documents S1096 COURT ORDER TO RECTIFY
2016-03-07 update accounts_last_madeup_date 2013-12-30 => 2014-12-30
2016-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-03-07 update company_status Active - Proposal to Strike off => Active
2016-03-07 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-03-07 update returns_next_due_date 2015-12-31 => 2016-12-31
2016-02-23 update statutory_documents 03/12/15 FULL LIST
2016-02-12 update statutory_documents DIRECTOR APPOINTED MR ANDREW LAZARUS
2016-02-12 update statutory_documents DIRECTOR APPOINTED MR IAN SHAFFER
2016-02-07 update company_status Active => Active - Proposal to Strike off
2016-02-05 update statutory_documents DIRECTOR APPOINTED MR ANDREW LAZARUS
2016-02-02 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-01 update statutory_documents 30/12/14 TOTAL EXEMPTION SMALL
2016-01-12 update statutory_documents FIRST GAZETTE
2015-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LAZARUS
2015-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SHAFFER
2015-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA SHAFFER
2015-01-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2014-12-04 update statutory_documents 03/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-30 => 2013-12-30
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 30/12/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-05-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2014-04-14 update statutory_documents 03/12/13 FULL LIST
2014-02-28 update statutory_documents DIRECTOR APPOINTED MR ANDREW LAZARUS
2014-02-28 update statutory_documents DIRECTOR APPOINTED MR SPENCER DRYER
2014-01-07 update accounts_last_madeup_date 2011-06-30 => 2012-12-30
2014-01-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-12-17 update statutory_documents 30/12/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE UNITED KINGDOM WD7 7AR
2013-06-25 insert address 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2013-06-25 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-03 => 2012-12-03
2013-06-24 update returns_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-06-30
2013-06-22 update accounts_next_due_date 2012-09-19 => 2013-09-30
2013-06-21 update account_ref_month 11 => 12
2013-06-21 update accounts_next_due_date 2012-08-31 => 2012-09-19
2013-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR UNITED KINGDOM
2013-01-16 update statutory_documents 03/12/12 FULL LIST
2012-09-19 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents CURREXT FROM 30/06/2012 TO 30/12/2012
2012-06-19 update statutory_documents PREVSHO FROM 30/11/2011 TO 30/06/2011
2011-12-23 update statutory_documents 03/12/11 FULL LIST
2011-12-21 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents DIRECTOR APPOINTED MR IAN SHAFFER
2011-11-08 update statutory_documents DISS40 (DISS40(SOAD))
2011-11-01 update statutory_documents FIRST GAZETTE
2011-01-31 update statutory_documents 03/12/10 FULL LIST
2009-11-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION