Advanced company searchLink opens in new window

THE JEWELLERY STOP (ONLINE) LIMITED

Company number 06888266

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)
16 Jan 2016 AD01 Registered office address changed from 44 Poplar Road Kings Heath Birmingham West Midlands B14 7AD to 142 Birmingham Street Stourbridge West Midlands DY8 1JL on 16 January 2016
18 Dec 2015 AP01 Appointment of Mr Jaimie Dijstra as a director on 3 December 2015
27 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
15 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Jul 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
23 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Jul 2011 AD01 Registered office address changed from 44 Poplar Road Kings Heath Birmingham West Midlands B11 2AA United Kingdom on 26 July 2011
14 Jun 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Dec 2010 CH01 Director's details changed for Mrs Victoria Jane Mcgowan-Smyth on 23 December 2010
24 Dec 2010 CH01 Director's details changed for Oliver Thomas Mcgowan-Smyth on 23 December 2010
23 Dec 2010 CH01 Director's details changed for Mrs Victoria Jane Mcgowan-Smyth on 23 December 2010
04 Jun 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
26 May 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
12 Apr 2010 AP01 Appointment of Mrs Victoria Jane Mcgowan-Smyth as a director
07 Dec 2009 AD01 Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham West Midlands B11 2AA United Kingdom on 7 December 2009
03 Dec 2009 CH01 Director's details changed for Oliver Thomas Mcgowan-Smyth on 1 December 2009
21 Nov 2009 TM01 Termination of appointment of Simon Long as a director
21 Nov 2009 TM02 Termination of appointment of Simon Long as a secretary
03 Nov 2009 AP01 Appointment of Oliver Thomas Mcgowan-Smyth as a director