(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 24th July 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th July 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th July 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 24th July 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th July 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 5th June 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 24th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 5th June 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 5th June 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 5th June 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 5th June 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 5th June 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE. Change occurred on Thursday 8th June 2017. Company's previous address: Pegasus House Solihull Business Park Solihull West Midlands B90 4GT.
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 5th June 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 5th June 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 26th September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th August 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 26th September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 26th September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 24th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th July 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 7th, January 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed neweys jewellers LIMITEDcertificate issued on 07/01/15
filed on: 7th, January 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th July 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Monday 11th August 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th July 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 29th July 2013
capital
|
|
(AA01) Current accounting period shortened to Sunday 31st March 2013, originally was Wednesday 31st July 2013.
filed on: 8th, August 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 25th July 2012 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, July 2012
| incorporation
|
Free Download
(37 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|