GATSBY JEWELLERY LIMITED

146 High Street, Billericay, CM12 9DF, England
StatusACTIVE
Company No.08833564
CategoryPrivate Limited Company
Incorporated06 Jan 2014
Age10 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

GATSBY JEWELLERY LIMITED is an active private limited company with number 08833564. It was incorporated 10 years, 5 months, 11 days ago, on 06 January 2014. The company address is 146 High Street, Billericay, CM12 9DF, England.



Company Fillings

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-24

Old address: 11 Tudor Avenue Stanford-Le-Hope Essex SS17 8BX

New address: 146 High Street Billericay CM12 9DF

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-08

Officer name: Mr Matthew Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Thomas

Change date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Jade Thomas

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jade Thomas

Change date: 2017-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Matthew Thomas

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Jade Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2015

Action Date: 21 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-21

Officer name: Matthew Thomas

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2015

Action Date: 21 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jade Thomas

Change date: 2014-05-21

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2014

Action Date: 06 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-06

Capital : 2.00 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Feb 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 06 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARREDOR MONACO LIMITED

SUITE 5, 1-2 LEONARD PLACE,KESTON,,BR2 6HQ

Number:11577570
Status:ACTIVE
Category:Private Limited Company

ECAS 2CV PARTS LIMITED

UNIT 9 LADFORD COVERT INDUSTRIAL PARK,STAFFORD,ST18 9QL

Number:05649849
Status:ACTIVE
Category:Private Limited Company

GREATWEST PROPERTIES LIMITED

19 BETHIA ROAD,BOURNEMOUTH,BH8 9BD

Number:04166165
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD PROPERTY DEVELOPMENTS LIMITED

5 STANLEY ROAD,LIVERPOOL,L5 2PX

Number:06408702
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KINGDOM CAR CARE LTD

11 PROVOST KAY PARK,KIRKCALDY,KY1 2RD

Number:SC580708
Status:ACTIVE
Category:Private Limited Company

LOGIK (UK) LIMITED

1 STURMEY DRIVE,HAMPSHIRE,GU51 1GP

Number:02948603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source