Advanced company searchLink opens in new window

WOODFORDS JEWELLERY LTD

Company number 11657011

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)
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