MY FIRST JEWELLERY BOX LIMITED

15 Sanderson Arcade, Morpeth, NE61 1NS, England
StatusACTIVE
Company No.04015218
CategoryPrivate Limited Company
Incorporated15 Jun 2000
Age23 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

MY FIRST JEWELLERY BOX LIMITED is an active private limited company with number 04015218. It was incorporated 23 years, 10 months, 17 days ago, on 15 June 2000. The company address is 15 Sanderson Arcade, Morpeth, NE61 1NS, England.



Company Fillings

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2023

Action Date: 01 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Rose Peters

Change date: 2023-01-10

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Peters

Change date: 2023-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

New address: 15 Sanderson Arcade Morpeth NE61 1NS

Old address: 3 Market Place Morpeth Northumberland NE61 1HG

Change date: 2022-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Margaret Peters

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Margaret Rose Peters

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Rose Peters

Appointment date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Rose Peters

Documents

View document PDF

Capital allotment shares

Date: 27 May 2011

Action Date: 11 Feb 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-02-11

Documents

View document PDF

Resolution

Date: 16 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Peters

Change date: 2010-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 20/10/2008 from 12 sweetbriar close lancaster park morpeth northumberland NE61 3RP

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Feb 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 14/12/03 to 31/05/03

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 2003

Action Date: 14 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-14

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 08/10/02 from: 3 market place morpeth northumberland NE61 1HG

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Mar 2002

Action Date: 14 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-14

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/01 to 14/12/01

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 20/06/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ

Documents

View document PDF

Incorporation company

Date: 15 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYFIELDS (BARKING) MANAGEMENT COMPANY LIMITED

179 STATION ROAD,EDGWARE,HA8 7JX

Number:04471998
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAPRICA CONSULTING LIMITED

19 KINGS LEA,CHORLEY,PR7 4EN

Number:07225790
Status:ACTIVE
Category:Private Limited Company

CHARLIE O'CONNOR LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:10210846
Status:ACTIVE
Category:Private Limited Company

LITTLE PEOPLE AT THE LIMES LIMITED

ABACUS HOUSE ROPE WALK,PRESTON,PR3 1NS

Number:07784252
Status:ACTIVE
Category:Private Limited Company

MACHINE CONTROL DESIGN LIMITED

59B DENHOLME ROAD,BRADFORD,BD22 9NP

Number:11823735
Status:ACTIVE
Category:Private Limited Company

THEODORAH LIMITED

BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX

Number:09069286
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