- Company Overview for STEFFAN THE JEWELLER LIMITED (01283023)
- Filing history for STEFFAN THE JEWELLER LIMITED (01283023)
- People for STEFFAN THE JEWELLER LIMITED (01283023)
- Charges for STEFFAN THE JEWELLER LIMITED (01283023)
- More for STEFFAN THE JEWELLER LIMITED (01283023)
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
|
|
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
|
|
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 |