Advanced company searchLink opens in new window

LINK JEWELLERY LIMITED

Company number 01400745

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)
19 Sep 2024 CH01 Director's details changed for Mrs Monica Iris Walton on 30 June 2012
19 Sep 2024 CH01 Director's details changed for Jeffrey Harold Walton on 30 June 2012
14 May 2024 CH01 Director's details changed for Elaine Lilley on 30 June 2000
14 May 2024 CH03 Secretary's details changed for Karen Jean England on 6 January 2002
14 May 2024 CH03 Secretary's details changed for Mrs Monica Iris Walton on 30 June 2012
14 May 2024 CH03 Secretary's details changed for Jeffrey Harold Walton on 30 January 1995
10 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
03 Apr 2024 AA Accounts for a small company made up to 30 June 2023
04 Mar 2024 CH01 Director's details changed for Mr Simon Bennett Walton on 4 March 2024
23 Mar 2023 AA Accounts for a small company made up to 30 June 2022
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
29 Mar 2022 AA Accounts for a small company made up to 30 June 2021
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
10 Jun 2021 AA Accounts for a small company made up to 30 June 2020
24 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
25 Jun 2020 AA Accounts for a small company made up to 30 June 2019
30 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with updates
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
20 Feb 2019 AA Accounts for a small company made up to 30 June 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
07 Feb 2018 AA Accounts for a small company made up to 30 June 2017
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
12 Apr 2017 AD02 Register inspection address has been changed from C/O Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
03 Jan 2017 AA Full accounts made up to 30 June 2016
18 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100