MY FIRST JEWELLERY BOX LIMITED
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-11-30 |
26/09/2426 September 2024 | Amended total exemption full accounts made up to 2022-12-01 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-21 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with updates |
06/09/236 September 2023 | Accounts for a dormant company made up to 2022-12-01 |
17/01/2317 January 2023 | Director's details changed for Mr Keith Peters on 2023-01-10 |
17/01/2317 January 2023 | Director's details changed for Mrs Margaret Rose Peters on 2023-01-10 |
22/09/2222 September 2022 | Registered office address changed from 3 Market Place Morpeth Northumberland NE61 1HG to 15 Sanderson Arcade Morpeth NE61 1NS on 2022-09-22 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/12/202 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/08/1926 August 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/03/191 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET PETERS |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/07/165 July 2016 | APPOINTMENT TERMINATED, DIRECTOR MARGARET PETERS |
05/07/165 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/03/1622 March 2016 | DIRECTOR APPOINTED MRS MARGARET ROSE PETERS |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/07/151 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/07/148 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/07/133 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/06/1130 June 2011 | DIRECTOR APPOINTED MRS MARGARET ROSE PETERS |
30/06/1130 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
27/05/1127 May 2011 | 11/02/10 STATEMENT OF CAPITAL GBP 100 |
16/03/1116 March 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/02/1127 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/07/102 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH PETERS / 15/06/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 12 SWEETBRIAR CLOSE LANCASTER PARK MORPETH NORTHUMBERLAND NE61 3RP |
15/07/0815 July 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
21/03/0821 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/07/074 July 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/08/0525 August 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
12/07/0412 July 2004 | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
16/02/0416 February 2004 | ACC. REF. DATE SHORTENED FROM 14/12/03 TO 31/05/03 |
01/10/031 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/12/02 |
27/06/0327 June 2003 | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
08/10/028 October 2002 | REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 3 MARKET PLACE MORPETH NORTHUMBERLAND NE61 1HG |
19/06/0219 June 2002 | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
15/03/0215 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/12/01 |
29/06/0129 June 2001 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 14/12/01 |
19/06/0119 June 2001 | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS |
15/09/0015 September 2000 | NEW SECRETARY APPOINTED |
15/09/0015 September 2000 | NEW DIRECTOR APPOINTED |
20/06/0020 June 2000 | REGISTERED OFFICE CHANGED ON 20/06/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ |
20/06/0020 June 2000 | SECRETARY RESIGNED |
20/06/0020 June 2000 | DIRECTOR RESIGNED |
15/06/0015 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company