INGLIS AND SON(JEWELLERS)LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2012-06-30. Officer name: Mrs Monica Iris Walton. 2024-05-13 View Report
Officers. Officer name: Mr Michael David Pressland. Change date: 2015-02-03. 2024-05-13 View Report
Officers. Officer name: Mrs Monica Iris Walton. Change date: 2012-06-30. 2024-05-13 View Report
Officers. Officer name: Mr Simon Bennett Walton. Change date: 1995-01-30. 2024-05-13 View Report
Officers. Change date: 2002-01-06. Officer name: Karen Jean England. 2024-05-13 View Report
Accounts. Accounts type small. 2024-04-03 View Report
Officers. Change date: 2024-03-04. Officer name: Mr Simon Bennett Walton. 2024-03-04 View Report
Mortgage. Charge number: 1. 2023-11-14 View Report
Confirmation statement. Statement with no updates. 2023-07-18 View Report
Accounts. Accounts type small. 2023-03-23 View Report
Confirmation statement. Statement with no updates. 2022-07-15 View Report
Accounts. Accounts type small. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2021-10-19 View Report
Accounts. Accounts type small. 2021-06-10 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-11-11 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-11-09 View Report
Confirmation statement. Statement. 2020-10-19 View Report
Accounts. Accounts type small. 2020-06-25 View Report
Confirmation statement. Statement with updates. 2019-10-24 View Report
Officers. Termination date: 2019-02-02. Officer name: Markus Elliot Rosenberg. 2019-04-10 View Report
Accounts. Accounts type small. 2019-02-21 View Report
Capital. Capital statement capital company with date currency figure. 2018-11-01 View Report
Capital. Description: Statement by Directors. 2018-11-01 View Report
Insolvency. Description: Solvency Statement dated 28/09/18. 2018-11-01 View Report
Resolution. Description: Resolutions. 2018-11-01 View Report
Confirmation statement. Statement with updates. 2018-10-24 View Report
Accounts. Accounts type small. 2018-02-07 View Report
Confirmation statement. Statement with updates. 2017-10-23 View Report
Persons with significant control. Withdrawal date: 2017-10-02. 2017-10-02 View Report
Persons with significant control. Psc name: Berens & Company Limited. Notification date: 2016-04-06. 2017-10-02 View Report
Accounts. Accounts type full. 2017-01-03 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Officers. Termination date: 2016-03-11. Officer name: Elaine Lilley. 2016-03-17 View Report
Accounts. Accounts type small. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Officers. Officer name: Michael David Pressland. Termination date: 2015-02-04. 2015-05-28 View Report
Accounts. Accounts type small. 2015-02-04 View Report
Annual return. With made up date full list shareholders. 2014-11-27 View Report
Accounts. Accounts type small. 2014-04-04 View Report
Annual return. With made up date full list shareholders. 2013-10-28 View Report
Officers. Officer name: Mrs Alyson Moss. 2013-10-28 View Report
Address. Old address: C/O Rsm Tenon 2 Wellington Place Leeds West Yorkshire LS1 4AP. 2013-10-28 View Report
Officers. Officer name: Miss Elaine Lilley. 2013-10-28 View Report
Officers. Officer name: Mrs Debra Tomlinson. 2013-10-28 View Report
Officers. Officer name: Mr Markus Elliot Rosenberg. 2013-10-28 View Report
Annual return. With made up date full list shareholders. 2013-01-14 View Report
Officers. Change date: 2012-10-18. Officer name: Mr Michael David Pressland. 2013-01-14 View Report
Address. Old address: Rsm Bentley Jenson 2 Wellington Place Leeds West Yorkshire LS1 4AP. 2013-01-14 View Report
Accounts. Accounts type small. 2012-12-19 View Report
Officers. Officer name: Monica Walton. 2012-11-29 View Report