Advanced company searchLink opens in new window

MONMOUTHSHIRE COLLECTION LIMITED

Company number 05988391

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
17 Nov 2020 CH04 Secretary's details changed for Catherine a Williams Ltd on 17 November 2020
17 Nov 2020 AD01 Registered office address changed from 1 High Street Crickhowell Powys NP8 1BD to The Old Bank Beaufort Street Crickhowell NP8 1AD on 17 November 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
19 Nov 2015 CH01 Director's details changed for Mr Benjamin Cadoc Herbert on 19 November 2015
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
24 Jun 2014 TM01 Termination of appointment of Alan Hayes as a director
24 Jun 2014 AP01 Appointment of Gary Michael Yeomans as a director