MY FIRST JEWELLERY BOX LIMITED
Status | ACTIVE |
Company No. | 04015218 |
Category | Private Limited Company |
Incorporated | 15 Jun 2000 |
Age | 23 years, 10 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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: 05 Jul 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
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
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
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
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
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
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
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
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
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
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
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: 30 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Appoint person director company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Rose Peters
Documents
Capital allotment shares
Date: 27 May 2011
Action Date: 11 Feb 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-02-11
Documents
Resolution
Date: 16 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
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
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
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
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
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
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
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/06; full list of members
Documents
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
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/05; full list of members
Documents
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
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/04; full list of members
Documents
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
Legacy
Date: 16 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 14/12/03 to 31/05/03
Documents
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
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/03; full list of members
Documents
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
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/02; full list of members
Documents
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
Legacy
Date: 29 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/01 to 14/12/01
Documents
Legacy
Date: 19 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/01; full list of members
Documents
Legacy
Date: 15 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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) |
19 KINGS LEA,CHORLEY,PR7 4EN
Number: | 07225790 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX
Number: | 09069286 |
Status: | ACTIVE |
Category: | Private Limited Company |