- Company Overview for D L JEWELLERY LIMITED (07550650)
- Filing history for D L JEWELLERY LIMITED (07550650)
- People for D L JEWELLERY LIMITED (07550650)
- More for D L JEWELLERY LIMITED (07550650)
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) |
---|---|---|---|
11 Jul 2017 | PSC04 | Change of details for Miss Rebecca Christine Nelson as a person with significant control on 28 June 2017 | |
28 Jun 2017 | CH01 | Director's details changed for Mrs Deborah Louise Parker on 28 June 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
31 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
16 Mar 2017 | CH01 | Director's details changed for Mrs Deborah Louise Parker on 8 March 2017 | |
07 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
31 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Mrs Deborah Louise Parker on 18 December 2014 | |
18 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 June 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Mrs Deborah Louise Parker on 27 July 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Mrs Deborah Louise Parker on 27 July 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
09 Jun 2011 | AD01 | Registered office address changed from Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom on 9 June 2011 | |
03 Mar 2011 | NEWINC |
Incorporation
|