Advanced company searchLink opens in new window

STEFFAN THE JEWELLER LIMITED

Company number 01283023

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
22 Apr 2013 CH01 Director's details changed for Mrs Katherine Elizabeth Suter on 31 March 2013
22 Apr 2013 CH01 Director's details changed for Mr Stephen John Suter on 31 March 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Sep 2012 CH01 Director's details changed for Mrs Ellie Stanton on 17 September 2012
02 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
21 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 30/11/2011
19 Dec 2011 CC04 Statement of company's objects
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for Mr Wesley Elliot Suter on 31 March 2011
06 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
19 May 2010 MG01 Particulars of a mortgage or charge / charge no: 6
29 Apr 2010 TM01 Termination of appointment of Deborah Richards as a director
29 Apr 2010 TM02 Termination of appointment of Deborah Richards as a secretary
22 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Mr Wesley Elliot Suter on 31 March 2010
22 Apr 2010 CH01 Director's details changed for Mr Stephen John Suter on 31 March 2010