BALDUCCI JEWELLERS LIMITED

1-3 Chester Road 1-3 Chester Road, CH64 9PA
StatusACTIVE
Company No.04461856
CategoryPrivate Limited Company
Incorporated14 Jun 2002
Age21 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

BALDUCCI JEWELLERS LIMITED is an active private limited company with number 04461856. It was incorporated 21 years, 11 months, 16 days ago, on 14 June 2002. The company address is 1-3 Chester Road 1-3 Chester Road, CH64 9PA.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2023

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-01

Psc name: Annette Louise Balducci

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2023

Action Date: 14 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-14

Psc name: Annette Balducci

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Annette Louise Balducci

Change date: 2010-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2020

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Annette Louise Balducci

Notification date: 2018-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2020

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynette Balducci

Cessation date: 2018-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-13

Officer name: Lynette Balducci

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynette Balducci

Termination date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Lynette Balducci

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-14

Officer name: Lynette Balducci

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-14

Officer name: Lynette Balducci

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Annette Louise Balducci

Change date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Lynette Balducci

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Annette Louise Balducci

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 14/06/02-14/06/02 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 17/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 14 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

80 EATON PLACE LIMITED

81 ELIZABETH STREET,LONDON,SW1W 9PG

Number:07333704
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BURFORD COURT(BOURNEMOUTH)LIMITED

6 POOLE HILL,BOURNEMOUTH,BH2 5PS

Number:00754657
Status:ACTIVE
Category:Private Limited Company

JASMINE DESIGN BOUTIQUE LTD

810 STRATFORD ROAD,BIRMINGHAM,B11 4BS

Number:11233939
Status:ACTIVE
Category:Private Limited Company

KIINADU SOLUTIONS LTD

FLAT 3,BIRMINGHAM,B16 9LJ

Number:11912415
Status:ACTIVE
Category:Private Limited Company

LONDON UNITED EDU LIMITED

C/O PRETTYS SOLCITORS LLP ELM HOUSE,IPSWICH,IP1 2AD

Number:10873565
Status:ACTIVE
Category:Private Limited Company

NV-IMMO LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11616021
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