CCS JEWELTONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-01-14 with updates

View Document

13/02/2413 February 2024 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Particulars of variation of rights attached to shares

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Statement of company's objects

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-18

View Document

01/11/231 November 2023 Appointment of Ms Abigail Louise Carter as a director on 2023-10-26

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/10/2326 October 2023 Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2023-10-26

View Document

26/10/2326 October 2023 Change of details for Mr Michael Stephen Carter as a person with significant control on 2023-08-08

View Document

26/10/2326 October 2023 Director's details changed for Mr Michael Stephen Carter on 2023-08-08

View Document

26/10/2326 October 2023 Termination of appointment of Michelle Claire Perry as a director on 2023-10-26

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

03/03/223 March 2022 Change of details for Mr Michael Stephen Carter as a person with significant control on 2021-03-05

View Document

03/03/223 March 2022 Cessation of Anthony Peter Dillon as a person with significant control on 2021-03-05

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY CARTER

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR NAOMI SANDERS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046364700002

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/1713 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN CARTER / 01/01/2016

View Document

15/02/1615 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MRS NAOMI BELINDA PAULINE SANDERS

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MISS KIMBERLEY JADE CARTER

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/154 February 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA

View Document

06/02/146 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/114 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTONY PETER DILLON / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN CARTER / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PETER DILLON / 12/02/2010

View Document

16/05/0916 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD5 3EW

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company