Advanced company searchLink opens in new window

MCGOWENS JEWELLERS LTD

Company number 02186837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
16 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
05 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
12 Dec 2018 AD02 Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England to 5 Ribblesdale Place Preston PR1 8BZ
28 Nov 2018 AA Total exemption full accounts made up to 28 March 2018
11 Sep 2018 AA01 Current accounting period extended from 28 March 2019 to 31 March 2019
11 Sep 2018 AD01 Registered office address changed from 6B Lune Street Preston Lancashire PR1 2NL England to 5 Ribblesdale Place Preston PR1 8BZ on 11 September 2018
13 Mar 2018 AD01 Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 6B Lune Street Preston Lancashire PR1 2NL on 13 March 2018
14 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
13 Dec 2017 AA Total exemption full accounts made up to 28 March 2017
23 Oct 2017 SH08 Change of share class name or designation
23 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Dividends 02/10/2017
  • RES12 ‐ Resolution of varying share rights or name
20 Oct 2017 PSC01 Notification of Gareth James Carter as a person with significant control on 2 October 2017
20 Oct 2017 PSC04 Change of details for Mrs Kathrine Carter as a person with significant control on 2 October 2017
02 Oct 2017 AP01 Appointment of Mr Gareth James Carter as a director on 2 October 2017
14 Jun 2017 AD01 Registered office address changed from 28 Fishergate Walk St Georges Centre Preston Lancashire PR1 2NR to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 14 June 2017
13 Jan 2017 AA Total exemption small company accounts made up to 28 March 2016