Advanced company searchLink opens in new window

C & C JEWELLERY LIMITED

Company number 05079783

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)
09 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
06 Nov 2023 CH01 Director's details changed for Mr Robert Pachelli on 1 November 2023
30 Jun 2023 AA Full accounts made up to 31 March 2023
10 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement/appointment approved 24/05/2023
01 Jun 2023 AP01 Appointment of Mr Robert Pachelli as a director on 24 May 2023
30 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
30 Mar 2023 PSC07 Cessation of Calendar Holdings Ltd as a person with significant control on 24 March 2023
30 Mar 2023 PSC02 Notification of Trossachs Holdings Ltd as a person with significant control on 24 March 2023
22 Mar 2023 PSC07 Cessation of Paul James Atkinson as a person with significant control on 17 March 2023
22 Mar 2023 PSC07 Cessation of Keeley Justine Atkinson as a person with significant control on 17 March 2023
22 Mar 2023 PSC02 Notification of Calendar Holdings Ltd as a person with significant control on 17 March 2023
15 Mar 2023 AP01 Appointment of Mrs Kim Marie Pickett as a director on 15 March 2023
14 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Delcaration of dividend in specie 27/01/2023
24 Jan 2023 AD01 Registered office address changed from 202 Gracechurch Shopping Centre the Parade Sutton Coldfield B72 1PA England to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 24 January 2023
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with updates
02 Feb 2022 MR01 Registration of charge 050797830003, created on 31 January 2022
02 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 May 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
22 Feb 2019 AD01 Registered office address changed from 14D Birmingham Road Sutton Coldfield West Midlands B72 1QG to 202 Gracechurch Shopping Centre the Parade Sutton Coldfield B72 1PA on 22 February 2019
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018