THE JEWELLERS GUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Appointment of Mr Mark Edward Mabbett as a director on 2025-05-01

View Document

02/05/252 May 2025 Appointment of Mr Arron Nathan Sayer as a director on 2025-05-01

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/02/2527 February 2025 Change of details for Mrs Sarah Louise Vuong as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mr Matthew James Peters as a person with significant control on 2025-02-27

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/05/2428 May 2024 Termination of appointment of Mark Andrew Peters as a director on 2024-05-22

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-07 with updates

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Particulars of variation of rights attached to shares

View Document

20/07/2320 July 2023 Change of share class name or designation

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Memorandum and Articles of Association

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

14/07/2314 July 2023 Change of details for Mr Keith Peters as a person with significant control on 2023-07-10

View Document

13/07/2313 July 2023 Change of details for Mrs Margaret Rose Peters as a person with significant control on 2023-07-10

View Document

13/07/2313 July 2023 Notification of Margaret Rose Peters as a person with significant control on 2023-07-10

View Document

13/07/2313 July 2023 Notification of Sarah Louise Vuong as a person with significant control on 2023-07-10

View Document

13/07/2313 July 2023 Notification of Matthew James Peters as a person with significant control on 2023-07-10

View Document

13/07/2313 July 2023 Change of details for Mr Keith Peters as a person with significant control on 2023-07-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Appointment of Mr Mark Andrew Peters as a director on 2022-02-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

12/08/2012 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH PETERS / 09/04/2018

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PETERS / 20/08/2018

View Document

20/08/1820 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MARGARET PETERS / 20/08/2018

View Document

21/05/1821 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/1815 May 2018 ADOPT ARTICLES 09/04/2018

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MRS SARAH LOUISE VUONG

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/11/168 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/168 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/11/168 November 2016 ADOPT ARTICLES 11/10/2016

View Document

03/11/163 November 2016 SUB-DIVISION 11/10/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MATTHEW JAMES PETERS

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/08/1526 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/08/1428 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/08/1323 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/08/1224 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/09/117 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/08/1027 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/09/0923 September 2009 PREVEXT FROM 31/01/2009 TO 28/02/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 COMPANY NAME CHANGED THE JEWELLERS GUILD WORLDWIDE LI MITED CERTIFICATE ISSUED ON 03/02/05

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/05/0216 May 2002 ACC. REF. DATE SHORTENED FROM 06/02/02 TO 31/01/02

View Document

14/08/0114 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 06/02/02

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information