- Company Overview for CAROL DARBY JEWELLERY LIMITED (04517322)
- Filing history for CAROL DARBY JEWELLERY LIMITED (04517322)
- People for CAROL DARBY JEWELLERY LIMITED (04517322)
- Charges for CAROL DARBY JEWELLERY LIMITED (04517322)
- More for CAROL DARBY JEWELLERY LIMITED (04517322)
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
|
|
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
|
|
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
|
|
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 |