CORNERSTONE JEWELLERS LIMITED - DONCASTER


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

Description Filing date
Confirmation statement. Statement with updates. 2023-08-29 View Report
Persons with significant control. Change date: 2023-08-21. Psc name: Mr Paul Richard Dungworth. 2023-08-22 View Report
Officers. Change date: 2023-08-21. Officer name: Mr Paul Richard Dungworth. 2023-08-22 View Report
Officers. Change date: 2023-08-21. Officer name: Paul Richard Dungworth. 2023-08-22 View Report
Persons with significant control. Change date: 2023-08-21. Psc name: Mrs Lisa Ann Dungworth. 2023-08-22 View Report
Officers. Change date: 2023-08-21. Officer name: Lisa Ann Dungworth. 2023-08-22 View Report
Accounts. Accounts type total exemption full. 2023-07-21 View Report
Accounts. Accounts type total exemption full. 2022-09-08 View Report
Confirmation statement. Statement with updates. 2022-08-23 View Report
Accounts. Accounts type total exemption full. 2021-12-16 View Report
Confirmation statement. Statement with updates. 2021-09-13 View Report
Accounts. Accounts type total exemption full. 2020-12-09 View Report
Confirmation statement. Statement with updates. 2020-08-26 View Report
Confirmation statement. Statement with updates. 2019-08-28 View Report
Accounts. Accounts type total exemption full. 2019-08-05 View Report
Accounts. Accounts type total exemption full. 2018-10-26 View Report
Confirmation statement. Statement with updates. 2018-08-28 View Report
Mortgage. Charge number: 1. 2018-08-08 View Report
Officers. Officer name: Lisa Ann Dungworth. Change date: 2015-01-05. 2018-07-17 View Report
Officers. Officer name: Mr Paul Richard Dungworth. Change date: 2015-10-07. 2018-07-17 View Report
Officers. Officer name: Paul Richard Dungworth. Change date: 2015-10-07. 2018-07-17 View Report
Confirmation statement. Statement with updates. 2017-08-23 View Report
Accounts. Accounts type micro entity. 2017-05-15 View Report
Accounts. Accounts type total exemption small. 2016-11-14 View Report
Confirmation statement. Statement with updates. 2016-09-05 View Report
Annual return. With made up date full list shareholders. 2015-10-07 View Report
Accounts. Accounts type total exemption small. 2015-08-10 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Annual return. With made up date full list shareholders. 2014-09-15 View Report
Address. New address: Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU. Old address: Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE. Change date: 2014-09-15. 2014-09-15 View Report
Annual return. With made up date full list shareholders. 2013-08-30 View Report
Accounts. Accounts type total exemption small. 2013-06-25 View Report
Annual return. With made up date full list shareholders. 2012-08-23 View Report
Accounts. Accounts type total exemption small. 2012-08-14 View Report
Annual return. With made up date full list shareholders. 2011-09-05 View Report
Accounts. Accounts type total exemption small. 2011-08-23 View Report
Annual return. With made up date full list shareholders. 2010-10-03 View Report
Officers. Officer name: Mr Paul Richard Dungworth. 2010-09-06 View Report
Officers. Officer name: Stephen Dungworth. 2010-09-06 View Report
Accounts. Accounts type total exemption small. 2010-05-21 View Report
Annual return. Legacy. 2009-09-05 View Report
Accounts. Accounts type total exemption small. 2009-06-19 View Report
Annual return. Legacy. 2008-09-16 View Report
Accounts. Accounts type total exemption small. 2008-08-06 View Report
Accounts. Accounts type total exemption small. 2007-10-02 View Report
Annual return. Legacy. 2007-09-07 View Report
Annual return. Legacy. 2006-09-21 View Report
Accounts. Accounts type total exemption small. 2006-07-05 View Report
Annual return. Legacy. 2005-11-17 View Report
Officers. Description: New director appointed. 2005-11-08 View Report