- Company Overview for WOODFORDS JEWELLERY LTD (11657011)
- Filing history for WOODFORDS JEWELLERY LTD (11657011)
- People for WOODFORDS JEWELLERY LTD (11657011)
- More for WOODFORDS JEWELLERY LTD (11657011)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
09 Aug 2024 | CH01 | Director's details changed for Mr Martyn Keith Fawcett on 9 August 2024 | |
09 Aug 2024 | CH01 | Director's details changed for Mrs Hayley Jayne Fawcett on 9 August 2024 | |
09 Aug 2024 | AD01 | Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to 20 Mannin Way Lancaster LA1 3SW on 9 August 2024 | |
09 Feb 2024 | AA | Micro company accounts made up to 31 October 2023 | |
07 Feb 2024 | PSC04 | Change of details for Mr Martyn Fawcett as a person with significant control on 26 April 2022 | |
07 Feb 2024 | PSC04 | Change of details for Mrs Hayley Jayne Fawcett as a person with significant control on 26 April 2022 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
17 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
26 Apr 2022 | CH01 | Director's details changed for Mrs Hayley Jayne Fawcett on 26 April 2022 | |
26 Apr 2022 | CH01 | Director's details changed for Mr Martyn Fawcett on 26 April 2022 | |
26 Apr 2022 | CH01 | Director's details changed for Mrs Hayley Jayne Fawcett on 26 April 2022 | |
26 Apr 2022 | CH01 | Director's details changed for Mr Martyn Fawcett on 26 April 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from Brosnans Suit 1, Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 26 April 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
31 Oct 2020 | AD01 | Registered office address changed from Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Brosnans Suit 1, Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 31 October 2020 | |
31 Oct 2020 | AD01 | Registered office address changed from 29 High Street Burton in Lonsdale Carnforth LA6 3JR United Kingdom to Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 31 October 2020 | |
23 Apr 2020 | AP01 | Appointment of Mrs Hayley Jayne Fawcett as a director on 10 April 2020 | |
20 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
06 Jan 2020 | AA01 | Previous accounting period shortened from 30 November 2019 to 31 October 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 October 2019 with no updates |