HERITAGE ANTIQUE JEWELLERY LTD

20 Mannin Way Lancaster Business Park, Lancaster, LA1 3SW, Lancashire, United Kingdom
StatusACTIVE
Company No.03344225
CategoryPrivate Limited Company
Incorporated02 Apr 1997
Age27 years, 2 months
JurisdictionEngland Wales

SUMMARY

HERITAGE ANTIQUE JEWELLERY LTD is an active private limited company with number 03344225. It was incorporated 27 years, 2 months ago, on 02 April 1997. The company address is 20 Mannin Way Lancaster Business Park, Lancaster, LA1 3SW, Lancashire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed antique jewellery group LTD\certificate issued on 22/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

New address: 20 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SW

Old address: C/O Colman Whittaker & Roscow 20 Mannin Way Lancaster Business Park, Caton Road Lancaster Lancashire LA1 3SW United Kingdom

Change date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rogers real estate LIMITED\certificate issued on 11/03/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-29

Old address: C/O Colman Whittaker & Roscow the Close Queen Square Lancaster Lancashire LA1 1RS

New address: C/O Colman Whittaker & Roscow 20 Mannin Way Lancaster Business Park, Caton Road Lancaster Lancashire LA1 3SW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-12

New address: C/O Colman Whittaker & Roscow the Close Queen Square Lancaster Lancashire LA1 1RS

Old address: Mount Pleasant Mount Pleasant Lane Bolton Le Sands Carnforth Lancashire LA5 8AD

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Rogers

Change date: 2014-12-15

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rogers structural investments LIMITED\certificate issued on 14/10/14

Documents

View document PDF

Change of name notice

Date: 14 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Moore

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: the Old Market House 72 High Street Steyning West Sussex BN44 3RD

Change date: 2013-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Mr Paul Rogers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 16 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Anthony Moore

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lawrence Moore

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2010

Action Date: 17 Jun 2010

Category: Address

Type: AD01

Old address: the Testing House Matlock Green Matlock Derbyshire DE4 3BT

Change date: 2010-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 30/04/2008 from unit 30C matlock green matlock derbyshire DE4 3BT

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 03 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rogers structural investigations LIMITED\certificate issued on 03/05/07

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 29/12/05 from: old masson farm cottage snitterton road matlock derbyshire DE4 2JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 15/03/04 from: the counting house chapel hill, ashover chesterfield derbyshire S45 0AN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 30/08/00 from: beech view thatchers lane tansley matlock derbyshire DE4 5FD

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/98; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 27/06/97 from: beechview thatchers lane tansley matlock derbyshire DE4 5FD

Documents

View document PDF

Legacy

Date: 28 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOSSOM PATCH LTD

101A ELTHAM HIGH STREET,LONDON,SE9 1TD

Number:10049712
Status:ACTIVE
Category:Private Limited Company

CHALFONT ELECTRICAL & PROPERTY SERVICES LIMITED

23 LINCOLN PARK,AMERSHAM,HP7 9EZ

Number:07918863
Status:ACTIVE
Category:Private Limited Company

ELIGA SERVICES LIMITED

1ST FLOOR, UNIT 6 RIVERVIEW,GUILDFORD,GU1 4UX

Number:10000253
Status:ACTIVE
Category:Private Limited Company

HAPPY CAKES UK LIMITED

2 CENTURY ROW,OXFORD,OX2 7LP

Number:06897379
Status:ACTIVE
Category:Private Limited Company

HIPCO YORKSHIRE LTD

1 FARFIELD COURT,LEEDS,LS25 1ES

Number:10400472
Status:ACTIVE
Category:Private Limited Company

TAT MAFUVA LIMITED

24 REDGRAVE GARDENS,LUTON,LU3 3QL

Number:11661077
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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