Background WavePink WaveYellow Wave

WATCHES OF SWITZERLAND OPERATIONS LIMITED (05074694)

WATCHES OF SWITZERLAND OPERATIONS LIMITED (05074694) is an active UK company. incorporated on 16 March 2004. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. WATCHES OF SWITZERLAND OPERATIONS LIMITED has been registered for 22 years. Current directors include BOLTON, Craig, DUFFY, Hugh Brian, ROMBERG, Lars Anders Ragnar.

Company Number
05074694
Status
active
Type
ltd
Incorporated
16 March 2004
Age
22 years
Address
Aurum House, 2 Elland Road, Leicester, LE3 1TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
BOLTON, Craig, DUFFY, Hugh Brian, ROMBERG, Lars Anders Ragnar
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATCHES OF SWITZERLAND OPERATIONS LIMITED

WATCHES OF SWITZERLAND OPERATIONS LIMITED is an active company incorporated on 16 March 2004 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. WATCHES OF SWITZERLAND OPERATIONS LIMITED was registered 22 years ago.(SIC: 47770)

Status

active

Active since 22 years ago

Company No

05074694

LTD Company

Age

22 Years

Incorporated 16 March 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 29 April 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

THE WATCHES OF SWITZERLAND GROUP LIMITED
From: 3 September 2018To: 15 May 2019
AURUM HOLDINGS LIMITED
From: 1 June 2007To: 3 September 2018
GOLDSMITHS GROUP LIMITED
From: 19 October 2004To: 1 June 2007
GODFREY HOLDINGS LIMITED
From: 30 April 2004To: 19 October 2004
HS 220 LIMITED
From: 16 March 2004To: 30 April 2004
Contact
Address

Aurum House, 2 Elland Road Braunstone Leicester, LE3 1TT,

Timeline

66 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Funding Round
Jan 10
Share Issue
Jan 10
Funding Round
Jan 10
Funding Round
Mar 10
Capital Update
Aug 10
Funding Round
Apr 11
Capital Update
Apr 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Share Issue
Apr 13
Share Issue
Apr 13
Director Left
Sept 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
May 14
Director Joined
Jun 14
Loan Secured
Aug 14
Director Left
Nov 14
Share Issue
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Mar 16
Loan Secured
Oct 17
Funding Round
Oct 17
Capital Update
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Jan 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Apr 20
Loan Secured
May 20
Loan Cleared
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 23
Director Left
May 23
12
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BATTLEY, Laura

Active
North Row, LondonW1K 6DH
Secretary
Appointed 15 Mar 2021

BOLTON, Craig

Active
Aurum House, 2 Elland Road, LeicesterLE3 1TT
Born January 1972
Director
Appointed 09 Mar 2020

DUFFY, Hugh Brian

Active
Aurum House, 2 Elland Road, LeicesterLE3 1TT
Born July 1954
Director
Appointed 12 Feb 2014

ROMBERG, Lars Anders Ragnar

Active
Aurum House, 2 Elland Road, LeicesterLE3 1TT
Born June 1963
Director
Appointed 12 May 2023

EARDLEY, Paul Rex

Resigned
Aurum House, 2 Elland Road, LeicesterLE3 1TT
Secretary
Appointed 21 Aug 2019
Resigned 15 Mar 2021

OLIFF, Gillian

Resigned
Aurum House, 2 Elland Road, LeicesterLE3 1TT
Secretary
Appointed 12 May 2004
Resigned 21 Aug 2019

HEATONS SECRETARIES LIMITED

Resigned
7th Floor Phoenix House, BirminghamB3 3NH
Corporate secretary
Appointed 16 Mar 2004
Resigned 12 May 2004

AMBER, David James

Resigned
2 Elland Road, LeicesterLE3 1TT
Born May 1967
Director
Appointed 06 Nov 2009
Resigned 18 Mar 2013

BJORGVINSSON, Gudmundur Oli

Resigned
Aurum House, 2 Elland Road, LeicesterLE3 1TT
Born August 1970
Director
Appointed 23 Oct 2012
Resigned 18 Mar 2013

BLUE, Jeffrey

Resigned
Flat 2, LondonSW1X 8ND
Born March 1970
Director
Appointed 13 Nov 2007
Resigned 31 Oct 2008

BRODERICK, Anthony John

Resigned
Aurum House, 2 Elland Road, LeicesterLE3 1TT
Born September 1958
Director
Appointed 12 Mar 2008
Resigned 30 Apr 2020

BRODERICK, Anthony John

Resigned
5 Bridgnorth Road, StourbridgeDY7 6RP
Born September 1958
Director
Appointed 12 May 2004
Resigned 22 Dec 2006

COLAIANNI, Teresa

Resigned
Aurum House, 2 Elland Road, LeicesterLE3 1TT
Born April 1968
Director
Appointed 03 Dec 2018
Resigned 21 Aug 2019

EINARSDOTTIR, Lilja Bjork

Resigned
2 Elland Road, LeicesterLE3 1TT
Born August 1973
Director
Appointed 06 Nov 2009
Resigned 18 Mar 2013

FLOYDD, William James Spencer

Resigned
Aurum House, 2 Elland Road, LeicesterLE3 1TT
Born February 1969
Director
Appointed 01 Jan 2022
Resigned 12 May 2023

GERRARD, Richard Edwin

Resigned
Bridge Road, NottinghamNG8 2DG
Born December 1966
Director
Appointed 12 Mar 2008
Resigned 25 Sept 2009

GRAHAM, Michael Steven

Resigned
Aurum House, 2 Elland Road, LeicesterLE3 1TT
Born April 1964
Director
Appointed 21 May 2014
Resigned 31 Oct 2014

GUNNLAUGSSON, Bjorn

Resigned
Ny1 Lundur V Nybylaveg, 200 Kopavogur
Born July 1968
Director
Appointed 26 Jan 2005
Resigned 10 Mar 2006

HAFSTEINSSON, Arsaell

Resigned
Cannon Street, LondonEC4N 6NP
Born January 1958
Director
Appointed 21 Jul 2011
Resigned 23 Oct 2012

HAID, Philipp Emanuel

Resigned
St. George Street, LondonW1S 1FS
Born April 1983
Director
Appointed 03 Feb 2014
Resigned 31 Oct 2018

HALLDORSSON, Petur Mar

Resigned
Graenamyri 1, Seltjarnarnes
Born April 1966
Director
Appointed 22 Dec 2006
Resigned 13 Feb 2009

HARALDSSON, Palmi

Resigned
Solvallagata 7, Reykjavik 101FOREIGN
Born January 1960
Director
Appointed 12 May 2004
Resigned 13 Mar 2009

INGLESON, Sally

Resigned
2 Elland Road, LeicesterLE3 1TT
Born December 1963
Director
Appointed 06 Nov 2009
Resigned 08 Jan 2010

JOHANNESDOTTIR, Kristin

Resigned
9 Baraastrend, 170 Seltjines
Born March 1963
Director
Appointed 14 Mar 2006
Resigned 13 Mar 2009

JOHANNSSON, Eirikur

Resigned
Eikarlundor 21, Akureyri 600
Born February 1968
Director
Appointed 12 May 2004
Resigned 31 Oct 2004

LE TROQUER, Francois Maurice

Resigned
Aurum House, 2 Elland Road, LeicesterLE3 1TT
Born July 1970
Director
Appointed 18 Jun 2014
Resigned 29 Feb 2016

MCCARTHY, Donald

Resigned
Aurum House, 2 Elland Road, LeicesterLE3 1TT
Born June 1955
Director
Appointed 11 Dec 2007
Resigned 01 Dec 2012

MILLARD, Dennis Henry

Resigned
Aurum House, 2 Elland Road, LeicesterLE3 1TT
Born February 1949
Director
Appointed 01 Oct 2018
Resigned 21 Aug 2019

MONCKTON, Rosamond Mary, The Hon

Resigned
Aurum House, 2 Elland Road, LeicesterLE3 1TT
Born October 1953
Director
Appointed 11 Nov 2014
Resigned 21 Aug 2019

MOORHEAD, Robert James

Resigned
Aurum House, 2 Elland Road, LeicesterLE3 1TT
Born November 1964
Director
Appointed 11 Jan 2019
Resigned 21 Aug 2019

NOTTIN, Fabrice Aurelien

Resigned
St George Street, LondonW15 1FS
Born August 1978
Director
Appointed 03 Feb 2014
Resigned 29 Jul 2019

PIASECKI, Jerzy Stanislaw

Resigned
Long Acre, Henley On ThamesRG9 3JS
Born May 1946
Director
Appointed 12 May 2004
Resigned 27 Oct 2007

RABA, Michele

Resigned
St. George Street, LondonW1S 1FS
Born May 1984
Director
Appointed 03 Feb 2014
Resigned 29 Jul 2019

ROMBERG, Lars Anders Ragnar

Resigned
Aurum House, 2 Elland Road, LeicesterLE3 1TT
Born June 1963
Director
Appointed 03 Nov 2014
Resigned 01 Jan 2022

SARGENT, Stephen Clive

Resigned
Aurum House, 2 Elland Road, LeicesterLE3 1TT
Born October 1953
Director
Appointed 29 Oct 2007
Resigned 18 Sept 2013

Persons with significant control

1

2 Elland Road, LeicesterLE3 1TT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

241

Accounts With Accounts Type Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Resolution
15 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
15 May 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Resolution
3 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 September 2018
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
19 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Legacy
18 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 April 2018
SH19Statement of Capital
Legacy
18 April 2018
CAP-SSCAP-SS
Resolution
18 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Capital Alter Shares Consolidation
4 November 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 November 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Termination Director Company With Name Termination Date
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Capital Alter Shares Consolidation
30 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
30 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2013
TM01Termination of Director
Resolution
5 April 2013
RESOLUTIONSResolutions
Legacy
28 March 2013
MG02MG02
Legacy
28 March 2013
MG02MG02
Legacy
28 March 2013
MG02MG02
Legacy
20 March 2013
MG01MG01
Termination Director Company With Name Termination Date
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Group
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
9 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2011
CH01Change of Director Details
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Legacy
4 April 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 April 2011
SH19Statement of Capital
Legacy
4 April 2011
CAP-SSCAP-SS
Resolution
4 April 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 August 2010
SH19Statement of Capital
Legacy
16 August 2010
CAP-SSCAP-SS
Legacy
16 August 2010
SH20SH20
Resolution
16 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 February 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Capital Name Of Class Of Shares
21 January 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
21 January 2010
RESOLUTIONSResolutions
Resolution
21 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 January 2010
AAAnnual Accounts
Legacy
16 January 2010
MG01MG01
Resolution
14 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Resolution
17 July 2008
RESOLUTIONSResolutions
Legacy
14 May 2008
363sAnnual Return (shuttle)
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 September 2007
AAAnnual Accounts
Legacy
17 August 2007
288cChange of Particulars
Memorandum Articles
12 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
88(2)R88(2)R
Legacy
20 February 2007
123Notice of Increase in Nominal Capital
Legacy
20 February 2007
88(2)R88(2)R
Legacy
20 February 2007
88(2)R88(2)R
Memorandum Articles
20 February 2007
MEM/ARTSMEM/ARTS
Statement Of Affairs
20 February 2007
SASA
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
169169
Legacy
30 January 2007
88(2)R88(2)R
Statement Of Affairs
30 January 2007
SASA
Legacy
30 January 2007
88(2)R88(2)R
Legacy
30 January 2007
123Notice of Increase in Nominal Capital
Resolution
19 January 2007
RESOLUTIONSResolutions
Legacy
17 January 2007
123Notice of Increase in Nominal Capital
Legacy
17 January 2007
88(2)R88(2)R
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
122122
Legacy
12 January 2007
403aParticulars of Charge Subject to s859A
Resolution
12 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2007
AAAnnual Accounts
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
88(2)R88(2)R
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
363aAnnual Return
Legacy
12 April 2006
288cChange of Particulars
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2004
287Change of Registered Office
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Resolution
2 June 2004
RESOLUTIONSResolutions
Legacy
2 June 2004
88(2)R88(2)R
Legacy
2 June 2004
88(2)R88(2)R
Legacy
2 June 2004
88(2)R88(2)R
Legacy
2 June 2004
88(2)R88(2)R
Legacy
2 June 2004
123Notice of Increase in Nominal Capital
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Legacy
2 June 2004
225Change of Accounting Reference Date
Legacy
2 June 2004
287Change of Registered Office
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 2004
NEWINCIncorporation