Advanced company searchLink opens in new window

COLEBYS JEWELLERS LIMITED

Company number 08600239

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)
17 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
22 Sep 2023 PSC04 Change of details for Mr Ricky Coleby as a person with significant control on 22 September 2023
10 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
16 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
13 Dec 2022 CH01 Director's details changed for Mr Nico Feyd Edward Coleby on 13 December 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
08 Jul 2022 PSC04 Change of details for Mr Ricky Coleby as a person with significant control on 8 July 2022
08 Jul 2022 CH01 Director's details changed for Mr Nico Feyd Edward Coleby on 8 July 2022
08 Jul 2022 CH01 Director's details changed for Mr Ricky Coleby on 8 July 2022
21 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
26 Jun 2020 PSC04 Change of details for Mr Ricky Coleby as a person with significant control on 26 February 2020
26 Jun 2020 PSC07 Cessation of Claire Coleby as a person with significant control on 26 February 2020
26 Jun 2020 TM01 Termination of appointment of Claire Coleby as a director on 26 February 2020
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
10 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
23 Apr 2019 AA Micro company accounts made up to 31 July 2018
22 Feb 2019 AD01 Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to 57a Broadway Leigh on Sea Essex SS9 1PE on 22 February 2019
21 Aug 2018 CS01 Confirmation statement made on 8 July 2018 with updates
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
04 Dec 2017 AD01 Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017
26 Jul 2017 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017
24 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates