- Company Overview for THE JEWELLERY WORKSHOP PROPERTIES LIMITED (03269965)
- Filing history for THE JEWELLERY WORKSHOP PROPERTIES LIMITED (03269965)
- People for THE JEWELLERY WORKSHOP PROPERTIES LIMITED (03269965)
- Charges for THE JEWELLERY WORKSHOP PROPERTIES LIMITED (03269965)
- More for THE JEWELLERY WORKSHOP PROPERTIES LIMITED (03269965)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 84 High Road High Road Bushey Heath Bushey WD23 1GE on 11 August 2016 | |
19 Dec 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-19
|
|
06 Dec 2015 | AA | Total exemption full accounts made up to 31 August 2015 | |
09 Jun 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
29 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-29
|
|
13 May 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
13 Dec 2012 | AA | Total exemption full accounts made up to 31 August 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
07 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
23 Jan 2010 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
23 Jan 2010 | CH01 | Director's details changed for Trevor Lawrence Bloom on 23 January 2010 | |
23 Jan 2010 | CH01 | Director's details changed for Mrs Sheila Ruth Bloom on 23 January 2010 |