Advanced company searchLink opens in new window

DAVID LEWIS MANUFACTURING JEWELLERS LIMITED

Company number 05246166

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)
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 21 June 2016
  • GBP 52
13 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
13 Oct 2016 AD03 Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
13 Oct 2016 AD02 Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement of share exchange 21/06/2016
13 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2016 CH03 Secretary's details changed for Corinne Olivia Lewis on 24 August 2016
30 Aug 2016 CH01 Director's details changed for Corinne Olivia Lewis on 24 August 2016
30 Aug 2016 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 30 August 2016
30 Aug 2016 CH01 Director's details changed for Mr David Nigel Lewis on 24 August 2016
22 Mar 2016 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
18 Mar 2016 DS02 Withdraw the company strike off application
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2016 DS01 Application to strike the company off the register
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
26 Nov 2013 CH01 Director's details changed for Mr David Nigel Lewis on 26 November 2013
26 Nov 2013 CH01 Director's details changed for Corinne Olivia Lewis on 26 November 2013
26 Nov 2013 CH03 Secretary's details changed for Corinne Olivia Lewis on 26 November 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012