Advanced company searchLink opens in new window

CAROL DARBY JEWELLERY LIMITED

Company number 04517322

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)
24 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
30 Jul 2015 TM02 Termination of appointment of Christine Margaret Campbell as a secretary on 30 July 2015
13 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
16 Sep 2014 AD01 Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 1 Manor Court Barnes Wallis Road Segensworth Fareham Hampshire PO15 5TH on 16 September 2014
14 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
09 May 2013 AA Total exemption small company accounts made up to 31 August 2012
03 May 2013 AD01 Registered office address changed from 5 Crownfield Avenue Ilford Essex IG2 7RP on 3 May 2013
03 May 2013 AR01 Annual return made up to 22 August 2012 with full list of shareholders
03 May 2013 RT01 Administrative restoration application
02 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
06 May 2011 AA Total exemption small company accounts made up to 31 August 2010
23 Aug 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
23 Aug 2010 CH03 Secretary's details changed for Christine Margaret Campbell on 1 January 2010
23 Aug 2010 CH01 Director's details changed for Carol Cornwall on 1 January 2010
15 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
24 Aug 2009 363a Return made up to 22/08/09; full list of members
28 May 2009 AA Total exemption small company accounts made up to 31 August 2008
22 Aug 2008 363a Return made up to 22/08/08; full list of members
22 Jan 2008 395 Particulars of mortgage/charge
16 Jan 2008 395 Particulars of mortgage/charge