Total Documents | 267 |
---|
Total Pages | 1,816 |
---|
3 April 2024 | Confirmation statement made on 3 April 2024 with no updates |
---|---|
2 April 2024 | Termination of appointment of Antonio Nigro as a director on 31 March 2024 |
11 January 2024 | Change of details for Fossil (Uk) Holdings Ltd as a person with significant control on 1 December 2022 |
11 January 2024 | Termination of appointment of Alan James Panter as a director on 8 January 2024 |
11 January 2024 | Appointment of Mr Maurice Leonardus Maria Hendrix as a director on 8 January 2024 |
11 January 2024 | Appointment of Mr Patrick Lamar Turner as a director on 8 January 2024 |
11 January 2024 | Appointment of Ms Sharon Lynn Dean as a director on 8 January 2024 |
16 June 2023 | Full accounts made up to 1 January 2022 |
15 May 2023 | Confirmation statement made on 22 April 2023 with no updates |
17 February 2023 | Termination of appointment of Dominic Jason Paul Richardson as a secretary on 17 February 2023 |
17 February 2023 | Appointment of Mr John Victor Fagence as a secretary on 17 February 2023 |
2 December 2022 | Registered office address changed from Featherstone House Featherstone Road Wolverton Mill Milton Keynes Bucks MK12 5th to Ashton House 497 Silbury Boulevard Milton Keynes MK9 2LD on 2 December 2022 |
15 November 2022 | Registration of charge 030624420014, created on 8 November 2022 |
20 June 2022 | Confirmation statement made on 22 April 2022 with no updates |
8 April 2022 | Full accounts made up to 2 January 2021 |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates |
6 January 2021 | Full accounts made up to 28 December 2019 |
11 August 2020 | Confirmation statement made on 22 April 2020 with no updates |
27 May 2020 | Registration of charge 030624420013, created on 26 May 2020 |
13 May 2020 | Termination of appointment of Richard Collins as a director on 30 April 2020 |
29 November 2019 | Full accounts made up to 29 December 2018 |
25 October 2019 | Secretary's details changed for Mr Dominic Jason Paul Richardson on 16 July 2019 |
24 October 2019 | Secretary's details changed for Mr Dominic James Paul Richardson on 16 July 2019 |
9 October 2019 | Satisfaction of charge 030624420011 in full |
1 October 2019 | Registration of charge 030624420012, created on 26 September 2019 |
30 August 2019 | Appointment of Mr Alan James Panter as a director on 29 August 2019 |
16 July 2019 | Appointment of Mr Dominic James Paul Richardson as a secretary on 16 July 2019 |
16 July 2019 | Termination of appointment of Daniel Charles Mcallister as a secretary on 16 July 2019 |
25 April 2019 | Confirmation statement made on 22 April 2019 with no updates |
29 January 2019 | Termination of appointment of Christian Albert Matt as a director on 29 January 2019 |
18 July 2018 | Full accounts made up to 30 December 2017 |
5 June 2018 | Registration of charge 030624420011, created on 4 June 2018 |
26 April 2018 | Confirmation statement made on 22 April 2018 with no updates |
21 August 2017 | Full accounts made up to 31 December 2016 |
21 August 2017 | Full accounts made up to 31 December 2016 |
9 August 2017 | Appointment of Mr Christian Albert Matt as a director on 1 August 2017 |
9 August 2017 | Appointment of Mr Christian Albert Matt as a director on 1 August 2017 |
9 August 2017 | Termination of appointment of Christian Heinrich Stegemann as a director on 31 July 2017 |
9 August 2017 | Termination of appointment of Christian Heinrich Stegemann as a director on 31 July 2017 |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates |
15 March 2017 | Appointment of Antonio Nigro as a director on 1 March 2017 |
15 March 2017 | Appointment of Antonio Nigro as a director on 1 March 2017 |
13 March 2017 | Termination of appointment of Lars Kornbeck as a director on 1 March 2017 |
13 March 2017 | Termination of appointment of Lars Kornbeck as a director on 1 March 2017 |
4 October 2016 | Full accounts made up to 2 January 2016 |
4 October 2016 | Full accounts made up to 2 January 2016 |
30 June 2016 | Appointment of Mr Daniel Charles Mcallister as a secretary on 6 June 2016 |
30 June 2016 | Appointment of Mr Daniel Charles Mcallister as a secretary on 6 June 2016 |
17 June 2016 | Termination of appointment of Pamela Ugbene as a secretary on 17 June 2016 |
17 June 2016 | Termination of appointment of Pamela Ugbene as a secretary on 17 June 2016 |
10 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 April 2016 | Director's details changed for Mr Christian Heinrich Stegemann on 1 April 2016 |
12 April 2016 | Director's details changed for Mr Christian Heinrich Stegemann on 1 April 2016 |
11 April 2016 | Director's details changed for Mr Richard Collins on 1 April 2016 |
11 April 2016 | Termination of appointment of Helen Mary Wood as a director on 31 March 2016 |
11 April 2016 | Director's details changed for Mr Richard Collins on 1 April 2016 |
11 April 2016 | Termination of appointment of Helen Mary Wood as a director on 31 March 2016 |
4 March 2016 | Appointment of Mr Lars Kornbeck as a director on 1 March 2016 |
4 March 2016 | Termination of appointment of Hans-Peter Gehmacher as a director on 1 March 2016 |
4 March 2016 | Appointment of Mr Lars Kornbeck as a director on 1 March 2016 |
4 March 2016 | Termination of appointment of Hans-Peter Gehmacher as a director on 1 March 2016 |
17 December 2015 | Appointment of Pamela Ugbene as a secretary on 2 October 2015 |
17 December 2015 | Appointment of Pamela Ugbene as a secretary on 2 October 2015 |
12 October 2015 | Termination of appointment of Emw Secretaries Limited as a secretary on 1 October 2015 |
12 October 2015 | Termination of appointment of Emw Secretaries Limited as a secretary on 1 October 2015 |
12 October 2015 | Termination of appointment of Emw Secretaries Limited as a secretary on 1 October 2015 |
12 October 2015 | Register inspection address has been changed to Featherstone House Featherstone Road Milton Keynes Buckinghamshire MK12 5th |
12 October 2015 | Register inspection address has been changed to Featherstone House Featherstone Road Milton Keynes Buckinghamshire MK12 5th |
27 July 2015 | Full accounts made up to 3 January 2015 |
27 July 2015 | Full accounts made up to 3 January 2015 |
27 July 2015 | Full accounts made up to 3 January 2015 |
6 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
21 August 2014 | Appointment of Emw Secretaries Limited as a secretary on 19 August 2014 |
21 August 2014 | Appointment of Emw Secretaries Limited as a secretary on 19 August 2014 |
15 August 2014 | Termination of appointment of Tri Dieu Stockwin as a secretary on 25 July 2014 |
15 August 2014 | Termination of appointment of Tri Dieu Stockwin as a secretary on 25 July 2014 |
1 May 2014 | Full accounts made up to 28 December 2013 |
1 May 2014 | Full accounts made up to 28 December 2013 |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
15 November 2013 | Appointment of Mr Christian Heinrich Stegemann as a director |
15 November 2013 | Appointment of Mr Richard Collins as a director |
15 November 2013 | Appointment of Mrs Tri Dieu Stockwin as a secretary |
15 November 2013 | Appointment of Mrs Helen Wood as a director |
15 November 2013 | Termination of appointment of Giles Bushby as a secretary |
15 November 2013 | Appointment of Mr Christian Heinrich Stegemann as a director |
15 November 2013 | Appointment of Mr Hans-Peter Gehmacher as a director |
15 November 2013 | Appointment of Mr Richard Collins as a director |
15 November 2013 | Termination of appointment of Giles Bushby as a director |
15 November 2013 | Termination of appointment of Livio Galanti as a director |
15 November 2013 | Termination of appointment of Livio Galanti as a director |
15 November 2013 | Appointment of Mrs Helen Wood as a director |
15 November 2013 | Appointment of Mrs Tri Dieu Stockwin as a secretary |
15 November 2013 | Termination of appointment of Giles Bushby as a director |
15 November 2013 | Appointment of Mr Hans-Peter Gehmacher as a director |
15 November 2013 | Termination of appointment of Giles Bushby as a secretary |
14 May 2013 | Full accounts made up to 29 December 2012 |
14 May 2013 | Full accounts made up to 29 December 2012 |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders |
9 November 2012 | Particulars of a mortgage or charge / charge no: 10 |
9 November 2012 | Particulars of a mortgage or charge / charge no: 10 |
31 October 2012 | Particulars of a mortgage or charge / charge no: 9 |
31 October 2012 | Particulars of a mortgage or charge / charge no: 8 |
31 October 2012 | Particulars of a mortgage or charge / charge no: 8 |
31 October 2012 | Particulars of a mortgage or charge / charge no: 9 |
22 October 2012 | Particulars of a mortgage or charge / charge no: 5 |
22 October 2012 | Particulars of a mortgage or charge / charge no: 6 |
22 October 2012 | Particulars of a mortgage or charge / charge no: 7 |
22 October 2012 | Particulars of a mortgage or charge / charge no: 6 |
22 October 2012 | Particulars of a mortgage or charge / charge no: 5 |
22 October 2012 | Particulars of a mortgage or charge / charge no: 7 |
22 September 2012 | Particulars of a mortgage or charge / charge no: 4 |
22 September 2012 | Particulars of a mortgage or charge / charge no: 4 |
14 August 2012 | Full accounts made up to 31 December 2011 |
14 August 2012 | Full accounts made up to 31 December 2011 |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders |
4 April 2012 | Particulars of a mortgage or charge / charge no: 3 |
4 April 2012 | Particulars of a mortgage or charge / charge no: 3 |
3 October 2011 | Full accounts made up to 1 January 2011 |
3 October 2011 | Full accounts made up to 1 January 2011 |
3 October 2011 | Full accounts made up to 1 January 2011 |
4 May 2011 | Director's details changed for Giles Mark Bushby on 23 April 2010 |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders |
4 May 2011 | Secretary's details changed for Giles Mark Bushby on 23 April 2010 |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders |
4 May 2011 | Secretary's details changed for Giles Mark Bushby on 23 April 2010 |
4 May 2011 | Director's details changed for Giles Mark Bushby on 23 April 2010 |
21 December 2010 | Appointment of Mr Livio Galanti as a director |
21 December 2010 | Appointment of Mr Livio Galanti as a director |
20 December 2010 | Termination of appointment of Michael Barnes as a director |
20 December 2010 | Termination of appointment of Michael Barnes as a director |
2 December 2010 | Full accounts made up to 2 January 2010 |
2 December 2010 | Full accounts made up to 2 January 2010 |
2 December 2010 | Full accounts made up to 2 January 2010 |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders |
14 May 2010 | Director's details changed for Giles Mark Bushby on 14 December 2009 |
14 May 2010 | Secretary's details changed for Giles Mark Bushby on 14 December 2009 |
14 May 2010 | Secretary's details changed for Giles Mark Bushby on 14 December 2009 |
14 May 2010 | Director's details changed for Giles Mark Bushby on 14 December 2009 |
5 November 2009 | Full accounts made up to 3 January 2009 |
5 November 2009 | Full accounts made up to 3 January 2009 |
5 November 2009 | Full accounts made up to 3 January 2009 |
30 April 2009 | Return made up to 22/04/09; full list of members |
30 April 2009 | Return made up to 22/04/09; full list of members |
3 September 2008 | Full accounts made up to 5 January 2008 |
3 September 2008 | Full accounts made up to 5 January 2008 |
3 September 2008 | Full accounts made up to 5 January 2008 |
30 April 2008 | Return made up to 22/04/08; full list of members |
30 April 2008 | Return made up to 22/04/08; full list of members |
11 October 2007 | Full accounts made up to 6 January 2007 |
11 October 2007 | Full accounts made up to 6 January 2007 |
11 October 2007 | Full accounts made up to 6 January 2007 |
6 June 2007 | Return made up to 22/04/07; no change of members |
6 June 2007 | Return made up to 22/04/07; no change of members |
1 December 2006 | Director's particulars changed |
1 December 2006 | Director's particulars changed |
12 July 2006 | Declaration of satisfaction of mortgage/charge |
12 July 2006 | Declaration of satisfaction of mortgage/charge |
11 July 2006 | New director appointed |
11 July 2006 | Director resigned |
11 July 2006 | New director appointed |
11 July 2006 | Director resigned |
19 June 2006 | Registered office changed on 19/06/06 from: 24 alston drive bradwell abbey milton keynes buckinghamshire MK13 9HA |
19 June 2006 | Registered office changed on 19/06/06 from: 24 alston drive bradwell abbey milton keynes buckinghamshire MK13 9HA |
13 June 2006 | Full accounts made up to 31 December 2005 |
13 June 2006 | Full accounts made up to 31 December 2005 |
4 May 2006 | Return made up to 22/04/06; full list of members |
4 May 2006 | Return made up to 22/04/06; full list of members |
3 February 2006 | Particulars of mortgage/charge |
3 February 2006 | Particulars of mortgage/charge |
10 October 2005 | Full accounts made up to 1 January 2005 |
10 October 2005 | Full accounts made up to 1 January 2005 |
10 October 2005 | Full accounts made up to 1 January 2005 |
29 April 2005 | Return made up to 22/04/05; full list of members |
29 April 2005 | Return made up to 22/04/05; full list of members |
1 December 2004 | Director resigned |
1 December 2004 | Director resigned |
24 November 2004 | Full accounts made up to 3 January 2004 |
24 November 2004 | Full accounts made up to 3 January 2004 |
24 November 2004 | Full accounts made up to 3 January 2004 |
12 May 2004 | Return made up to 01/05/04; full list of members |
12 May 2004 | Return made up to 01/05/04; full list of members |
5 November 2003 | Full accounts made up to 4 January 2003 |
5 November 2003 | Full accounts made up to 4 January 2003 |
5 November 2003 | Full accounts made up to 4 January 2003 |
22 May 2003 | Return made up to 01/05/03; full list of members |
22 May 2003 | Return made up to 01/05/03; full list of members |
29 August 2002 | Full accounts made up to 5 January 2002 |
29 August 2002 | Full accounts made up to 5 January 2002 |
29 August 2002 | Full accounts made up to 5 January 2002 |
4 July 2002 | Return made up to 01/05/02; full list of members |
4 July 2002 | Return made up to 01/05/02; full list of members |
3 May 2002 | Director's particulars changed |
3 May 2002 | Director's particulars changed |
9 May 2001 | Return made up to 01/05/01; full list of members
|
9 May 2001 | Return made up to 01/05/01; full list of members
|
7 March 2001 | Full accounts made up to 30 December 2000 |
7 March 2001 | Full accounts made up to 30 December 2000 |
15 September 2000 | Accounts for a small company made up to 1 January 2000 |
15 September 2000 | Accounts for a small company made up to 1 January 2000 |
15 September 2000 | Accounts for a small company made up to 1 January 2000 |
11 July 2000 | Director resigned |
11 July 2000 | Director resigned |
22 June 2000 | New director appointed |
22 June 2000 | New director appointed |
15 May 2000 | Return made up to 09/05/00; full list of members |
15 May 2000 | Return made up to 09/05/00; full list of members |
6 October 1999 | Accounting reference date shortened from 04/01/00 to 31/12/99 |
6 October 1999 | Accounting reference date shortened from 04/01/00 to 31/12/99 |
15 September 1999 | Accounts for a small company made up to 4 January 1999 |
15 September 1999 | Accounts for a small company made up to 4 January 1998 |
15 September 1999 | Accounts for a small company made up to 4 January 1999 |
15 September 1999 | Accounts for a small company made up to 4 January 1999 |
15 September 1999 | Accounts for a small company made up to 4 January 1998 |
15 September 1999 | Accounts for a small company made up to 4 January 1998 |
8 September 1999 | New director appointed |
8 September 1999 | Registered office changed on 08/09/99 from: 14 buttermere drive basingstoke hampshire RG22 5LD |
8 September 1999 | Registered office changed on 08/09/99 from: 14 buttermere drive basingstoke hampshire RG22 5LD |
8 September 1999 | Secretary resigned |
8 September 1999 | New director appointed |
8 September 1999 | Secretary resigned |
8 September 1999 | New director appointed |
8 September 1999 | New secretary appointed |
8 September 1999 | New director appointed |
8 September 1999 | New secretary appointed |
28 June 1999 | Return made up to 09/05/99; full list of members |
28 June 1999 | Return made up to 09/05/99; full list of members |
21 May 1998 | Return made up to 09/05/98; no change of members |
21 May 1998 | Return made up to 09/05/98; no change of members |
17 September 1997 | Accounts for a small company made up to 31 December 1996 |
17 September 1997 | Accounts for a small company made up to 31 December 1996 |
27 August 1997 | Registered office changed on 27/08/97 from: unit 4 commerce park brunel road theale berkshire RG7 4AB |
27 August 1997 | Registered office changed on 27/08/97 from: unit 4 commerce park brunel road theale berkshire RG7 4AB |
24 June 1997 | Accounting reference date extended from 31/12/97 to 04/01/98 |
24 June 1997 | Accounting reference date extended from 31/12/97 to 04/01/98 |
13 May 1997 | Return made up to 09/05/97; no change of members |
13 May 1997 | Return made up to 09/05/97; no change of members |
25 May 1996 | Return made up to 20/05/96; full list of members |
25 May 1996 | Accounts for a small company made up to 31 December 1995 |
25 May 1996 | Return made up to 20/05/96; full list of members |
25 May 1996 | Accounts for a small company made up to 31 December 1995 |
1 February 1996 | Accounting reference date notified as 31/12 |
1 February 1996 | Accounting reference date notified as 31/12 |
9 August 1995 | Registered office changed on 09/08/95 from: suite 60 first base beacontree plaza gillette way reading berkshire RG2 0BP |
9 August 1995 | Registered office changed on 09/08/95 from: suite 60 first base beacontree plaza gillette way reading berkshire RG2 0BP |
7 August 1995 | Particulars of mortgage/charge |
7 August 1995 | Particulars of mortgage/charge |
9 June 1995 | Registered office changed on 09/06/95 from: 152-160 city road london EC1V 2NP |
9 June 1995 | New director appointed |
9 June 1995 | Director resigned |
9 June 1995 | Registered office changed on 09/06/95 from: 152-160 city road london EC1V 2NP |
9 June 1995 | Ad 30/05/95--------- £ si 49999@1=49999 £ ic 1/50000 |
9 June 1995 | New secretary appointed |
9 June 1995 | Ad 30/05/95--------- £ si 49999@1=49999 £ ic 1/50000 |
9 June 1995 | New director appointed |
9 June 1995 | Director resigned |
9 June 1995 | New secretary appointed |
9 June 1995 | Secretary resigned |
9 June 1995 | Secretary resigned |
30 May 1995 | Incorporation |
30 May 1995 | Incorporation |