Bolton
BL1 3AJ
Secretary Name | Mrs Sacha Michelle Warren |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mrs Sacha Michelle Warren |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mr Stephen Warren |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Watch Repairer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillside Court Hillside Bolton Lancashire BL1 5DT |
Secretary Name | Martyn Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Watch Repairer |
Correspondence Address | 34 Ravenswood Bolton Lancashire BL1 5TL |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | watchesbytimepiece.com |
---|---|
Email address | [email protected] |
Telephone | 01942 821515 |
Telephone region | Wigan |
Registered Address | 67 Chorley Old Road Bolton BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Martyn Warren 50.00% Ordinary |
---|---|
50 at £1 | Sacha Michelle Warren 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,598,032 |
Cash | £186,309 |
Current Liabilities | £305,307 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
5 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
11 May 2018 | Change of details for Mrs Sacha Michelle Warren as a person with significant control on 11 May 2018 (2 pages) |
11 May 2018 | Director's details changed for Mrs Sacha Michelle Warren on 11 May 2018 (2 pages) |
11 May 2018 | Change of details for Mr Martyn Warren as a person with significant control on 11 May 2018 (2 pages) |
11 May 2018 | Director's details changed for Mr Martyn Warren on 11 May 2018 (2 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Secretary's details changed for Mrs Sacha Michelle Warren on 20 November 2017 (1 page) |
20 November 2017 | Secretary's details changed for Mrs Sacha Michelle Warren on 20 November 2017 (1 page) |
20 November 2017 | Director's details changed for Mr Martyn Warren on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Martyn Warren on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mrs Sacha Michelle Warren on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mrs Sacha Michelle Warren on 20 November 2017 (2 pages) |
27 June 2017 | Notification of Sacha Michelle Warren as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Sacha Michelle Warren as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Martyn Warren as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Martyn Warren as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Martyn Warren as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Sacha Michelle Warren as a person with significant control on 6 April 2016 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 June 2010 | Director's details changed for Martyn Warren on 27 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Martyn Warren on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Sacha Michelle Warren on 27 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Sacha Michelle Warren on 27 June 2010 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 June 2006 | Return made up to 28/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 28/06/06; full list of members (2 pages) |
10 January 2006 | Accounting reference date extended from 27/12/05 to 31/03/06 (1 page) |
10 January 2006 | Accounting reference date extended from 27/12/05 to 31/03/06 (1 page) |
10 October 2005 | Total exemption small company accounts made up to 27 December 2004 (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 27 December 2004 (7 pages) |
12 July 2005 | Return made up to 28/06/05; full list of members
|
12 July 2005 | Return made up to 28/06/05; full list of members
|
15 October 2004 | Total exemption small company accounts made up to 27 December 2003 (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 27 December 2003 (7 pages) |
2 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 27 December 2002 (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 27 December 2002 (7 pages) |
6 July 2003 | Return made up to 28/06/03; full list of members
|
6 July 2003 | Return made up to 28/06/03; full list of members
|
7 October 2002 | Total exemption small company accounts made up to 27 December 2001 (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 27 December 2001 (7 pages) |
8 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
3 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 27 December 2000 (7 pages) |
26 April 2001 | Accounts for a small company made up to 27 December 2000 (7 pages) |
4 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
29 February 2000 | Ad 21/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 February 2000 | Ad 21/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 2000 | New secretary appointed (3 pages) |
7 January 2000 | New secretary appointed (3 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Director resigned (4 pages) |
10 December 1999 | Accounting reference date extended from 30/06/00 to 27/12/00 (1 page) |
10 December 1999 | Director resigned (4 pages) |
10 December 1999 | Accounting reference date extended from 30/06/00 to 27/12/00 (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: edward ryan & co, 67 chorley old road, bolton, lancashire BL1 3AJ (1 page) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: edward ryan & co, 67 chorley old road, bolton, lancashire BL1 3AJ (1 page) |
10 August 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 73-75 princess street, manchester, lancashire M2 4EG (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 73-75 princess street, manchester, lancashire M2 4EG (1 page) |
28 June 1999 | Incorporation (13 pages) |
28 June 1999 | Incorporation (13 pages) |