HERITAGE ANTIQUE JEWELLERY LTD
Status | ACTIVE |
Company No. | 03344225 |
Category | Private Limited Company |
Incorporated | 02 Apr 1997 |
Age | 27 years, 2 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 14 Oct 2014
Category: Change-of-name
Type: CONNOT
Documents
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
Mortgage satisfy charge full
Date: 16 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
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
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
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
Termination director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Moore
Documents
Termination director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Moore
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 26 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Anthony Moore
Documents
Appoint person director company with name
Date: 24 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Lawrence Moore
Documents
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
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
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
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
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
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
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
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
Legacy
Date: 24 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 04 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/07; full list of members
Documents
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
Legacy
Date: 21 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/06; full list of members
Documents
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
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
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Legacy
Date: 29 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
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
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
Legacy
Date: 12 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/03; full list of members
Documents
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
Legacy
Date: 11 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/02; full list of members
Documents
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
Legacy
Date: 02 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/01; full list of members
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 07 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/00; full list of members
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 30 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/99; no change of members
Documents
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
Legacy
Date: 21 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/98; full list of members
Documents
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
Legacy
Date: 28 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
1ST FLOOR, UNIT 6 RIVERVIEW,GUILDFORD,GU1 4UX
Number: | 10000253 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CENTURY ROW,OXFORD,OX2 7LP
Number: | 06897379 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FARFIELD COURT,LEEDS,LS25 1ES
Number: | 10400472 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 REDGRAVE GARDENS,LUTON,LU3 3QL
Number: | 11661077 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |