ALBION FINE JEWELLERY LIMITED - EASTBOURNE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-09 View Report
Accounts. Accounts type total exemption full. 2023-03-28 View Report
Confirmation statement. Statement with no updates. 2022-11-16 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Accounts. Accounts type total exemption full. 2021-03-29 View Report
Officers. Officer name: Antoine Jean Le Fevre. Termination date: 2020-11-01. 2021-02-08 View Report
Confirmation statement. Statement with no updates. 2020-10-22 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-11-04 View Report
Accounts. Accounts type total exemption full. 2018-12-24 View Report
Confirmation statement. Statement with no updates. 2018-11-28 View Report
Accounts. Accounts type total exemption full. 2018-01-02 View Report
Confirmation statement. Statement with no updates. 2017-11-02 View Report
Accounts. Accounts type total exemption small. 2017-01-09 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Gazette. Gazette filings brought up to date. 2016-03-16 View Report
Accounts. Accounts type total exemption small. 2016-03-15 View Report
Gazette. Gazette notice compulsory. 2016-03-08 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Accounts. Change account reference date company previous extended. 2015-09-28 View Report
Accounts. Change account reference date company previous shortened. 2015-03-19 View Report
Accounts. Accounts type total exemption small. 2015-01-15 View Report
Annual return. With made up date full list shareholders. 2015-01-07 View Report
Accounts. Accounts type total exemption small. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-11-25 View Report
Address. Old address: Laughing Snakes Midford Lane Limpley Stoke Bath BA2 7GW United Kingdom. 2013-11-25 View Report
Officers. Officer name: Tracey Williams. 2013-10-22 View Report
Address. Change date: 2013-10-17. Old address: Laughing Snakes Midford Lane Limpley Stoke Bath BA2 7GW United Kingdom. 2013-10-17 View Report
Officers. Officer name: Mr Mark Willoughby. 2013-10-17 View Report
Officers. Officer name: Antoine Le Fevre. 2013-10-17 View Report
Officers. Officer name: Mr Colin Michael Bassett. 2013-10-17 View Report
Officers. Officer name: Preeti Bahl. 2013-10-17 View Report
Officers. Officer name: Julian Radcliffe. 2013-10-17 View Report
Officers. Officer name: Antony Hayes. 2013-10-17 View Report
Annual return. With made up date full list shareholders. 2012-11-15 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Accounts. Change account reference date company current extended. 2012-07-31 View Report
Annual return. With made up date full list shareholders. 2011-10-26 View Report
Accounts. Accounts type dormant. 2011-10-04 View Report
Officers. Officer name: Mrs Preeti Bahl. 2011-06-24 View Report
Officers. Officer name: Mrs Tracey Elizabeth Williams. 2011-06-24 View Report
Officers. Officer name: Mr Antony Edward Hayes. 2011-06-24 View Report
Change of name. Description: Company name changed albion marketing services LIMITED\certificate issued on 12/05/11. 2011-05-12 View Report
Accounts. Accounts type dormant. 2010-11-02 View Report
Annual return. With made up date full list shareholders. 2010-10-22 View Report
Annual return. With made up date full list shareholders. 2010-03-12 View Report
Address. Move registers to sail company. 2010-03-12 View Report
Address. Change sail address company. 2010-03-12 View Report
Address. Change date: 2010-03-12. Old address: Bath & West Buildings Lower Bristol Road Bath Avon BA2 3EG. 2010-03-12 View Report