WB THE CREATIVE JEWELLERY GROUP LIMITED
Company number 00465213
- Company Overview for WB THE CREATIVE JEWELLERY GROUP LIMITED (00465213)
- Filing history for WB THE CREATIVE JEWELLERY GROUP LIMITED (00465213)
- People for WB THE CREATIVE JEWELLERY GROUP LIMITED (00465213)
- Charges for WB THE CREATIVE JEWELLERY GROUP LIMITED (00465213)
- More for WB THE CREATIVE JEWELLERY GROUP LIMITED (00465213)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Feb 2016 | TM01 | Termination of appointment of David James Boddy as a director on 31 December 2015 | |
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
21 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
03 Jun 2014 | AP01 | Appointment of Mr Mark Andrew Thomas as a director | |
21 Feb 2014 | TM01 | Termination of appointment of Christopher Fenwick as a director | |
13 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jul 2013 | AR01 |
Annual return made up to 16 June 2013 with full list of shareholders
|
|
04 Apr 2013 | AP01 | Appointment of Mrs Naomi Calantha Newton-Sherlock as a director | |
19 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
16 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
14 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Apr 2012 | TM01 | Termination of appointment of Yvonne Brookes as a director | |
23 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
21 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
24 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
27 May 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Apr 2011 | CERTNM |
Company name changed weston beamor LIMITED\certificate issued on 08/04/11
|
|
01 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2011 | CONNOT | Change of name notice | |
23 Jul 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
19 Jul 2010 | AP01 | Appointment of Mr Richard Probert Pearson as a director | |
30 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr Andrew James Morton on 6 October 2009 |