Advanced company searchLink opens in new window

JEFFREY WALTON JEWELLERY LIMITED

Company number 01339896

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)
01 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jul 2018 AD02 Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
16 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
07 Feb 2018 AA Accounts for a small company made up to 30 June 2017
05 Feb 2018 PSC02 Notification of Berens & Company Limited as a person with significant control on 5 February 2018
05 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 5 February 2018
17 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
03 Jan 2017 AA Full accounts made up to 30 June 2016
10 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
17 Mar 2016 TM01 Termination of appointment of Elaine Lilley as a director on 11 March 2016
02 Mar 2016 AA Accounts for a small company made up to 30 June 2015
09 Oct 2015 AD02 Register inspection address has been changed from 62 Albion Street Leeds LS1 6AD England to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
08 Oct 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 15,945
04 Feb 2015 AA Accounts for a small company made up to 30 June 2014
08 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 15,945
04 Apr 2014 AA Accounts for a small company made up to 30 June 2013
04 Sep 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
03 Sep 2013 AP01 Appointment of Mrs Alyson Moss as a director
03 Sep 2013 AD02 Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
03 Sep 2013 AP01 Appointment of Miss Elaine Lilley as a director
03 Sep 2013 AP01 Appointment of Mrs Debra Tomlinson as a director
19 Dec 2012 AA Accounts for a small company made up to 30 June 2012
04 Dec 2012 TM01 Termination of appointment of Monica Walton as a director
04 Dec 2012 TM01 Termination of appointment of Jeffrey Walton as a director
04 Dec 2012 TM02 Termination of appointment of Monica Walton as a secretary