Advanced company searchLink opens in new window

BIJOUX DE FRANCE LTD

Company number 07495868

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)
12 Jan 2024 PSC01 Notification of Kenneth Victor Cooper as a person with significant control on 1 February 2020
23 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Apr 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
25 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Jun 2021 PSC04 Change of details for Mrs Agnes Rabanit as a person with significant control on 10 July 2018
24 May 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
04 Feb 2020 AP01 Appointment of Mr Kenneth Victor Cooper as a director on 1 February 2020
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Sep 2017 AD01 Registered office address changed from Brookfield House 12 Manor Crest Ford Shrewsbury SY5 9NZ United Kingdom to 5 Woodlands Close Withington Shrewsbury Shropshire SY4 4PJ on 11 September 2017
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
24 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Sep 2016 AD01 Registered office address changed from 12 Park Avenue Wem Shrewsbury SY4 5EY to Brookfield House 12 Manor Crest Ford Shrewsbury SY5 9NZ on 11 September 2016
27 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1,000
31 Jan 2015 AD01 Registered office address changed from C/O H M Williams Ca Valley House, 53 Valley Road Plympton Plymouth Devon PL7 1RF to 12 Park Avenue Wem Shrewsbury SY4 5EY on 31 January 2015
28 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013