DAVID MICHAEL JEWELLERS LIMITED
Status | ACTIVE |
Company No. | 03197158 |
Category | Private Limited Company |
Incorporated | 10 May 1996 |
Age | 28 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
DAVID MICHAEL JEWELLERS LIMITED is an active private limited company with number 03197158. It was incorporated 28 years, 25 days ago, on 10 May 1996. The company address is Avc House Avc House, Swansea, SA1 4EH.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-06-05
Charge number: 031971580001
Documents
Accounts with accounts type micro entity
Date: 09 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type micro entity
Date: 27 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Resolution
Date: 25 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts amended with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 May 2019
Category: Accounts
Type: AAMD
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Notification of a person with significant control
Date: 04 Feb 2020
Action Date: 15 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-15
Psc name: Kyle David Hopkins
Documents
Cessation of a person with significant control
Date: 04 Feb 2020
Action Date: 15 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-15
Psc name: David George Adrian Hopkins
Documents
Appoint person director company with name date
Date: 04 Feb 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kyle David Hopkins
Appointment date: 2020-01-14
Documents
Termination director company with name termination date
Date: 04 Feb 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David George Adrian Hopkins
Termination date: 2020-01-14
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-04
Old address: 60 Mansel Street Swansea West Glamorgan SA1 5TF
New address: Avc House 21 Northampton Lane Swansea SA1 4EH
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Change person director company with change date
Date: 31 May 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David George Adrian Hopkins
Change date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Termination secretary company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janice Hopkins
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr David George Adrian Hopkins
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Legacy
Date: 18 May 2009
Category: Capital
Type: 88(2)
Description: Ad 13/05/09\gbp si 98@1=98\gbp ic 2/100\
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 01 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/00; full list of members
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 17 Apr 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 09 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/99; no change of members
Documents
Accounts with accounts type small
Date: 02 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 30 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/98; full list of members
Documents
Accounts with accounts type small
Date: 11 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 17 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 17 May 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 May 1996
Category: Address
Type: 287
Description: Registered office changed on 17/05/96 from: bridge house 181 queen victoria street london EC4V 4DD
Documents
Some Companies
BERWYN COURT (MANAGEMENT) LIMITED
SUITE 3 BREARLEY HOUSE 278 LYMINGTON ROAD,CHRISTCHURCH,BH23 5ET
Number: | 03280991 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 HARTLAND DRIVE,EDGWARE,HA8 8RJ
Number: | 10984800 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE PRINT FINISHERS LIMITED
UNIT B2 NEWTON BUSINESS PARK,HYDE,SK14 4UQ
Number: | 02390691 |
Status: | ACTIVE |
Category: | Private Limited Company |
196 196 HIGH ROAD,LONDON,N22 8HH
Number: | 08185663 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARFIELD STREET,CLECKHEATON,BD19 3TX
Number: | 08873903 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD MILLENNIUM DEVELOPMENTS LIMITED
GRESWOLDE HOUSE,KNOWLE SOLIHULL,B93 0PU
Number: | 03171213 |
Status: | ACTIVE |
Category: | Private Limited Company |