About

Registered Number: 04891995
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Wherry, Quay Street, Halesworth, IP19 8ET,

 

Based in Halesworth, Aspens Jewellers Ltd was founded on 09 September 2003, it has a status of "Active". We do not know the number of employees at the company. There is only one director listed for Aspens Jewellers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORETON, Matthew Michael 09 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 30 July 2019
MR04 - N/A 06 April 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 31 July 2018
AD01 - Change of registered office address 12 June 2018
PSC04 - N/A 18 October 2017
CH03 - Change of particulars for secretary 18 October 2017
CH01 - Change of particulars for director 18 October 2017
PSC04 - N/A 18 October 2017
CH01 - Change of particulars for director 18 October 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 15 June 2017
MR04 - N/A 17 March 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 26 July 2016
CH01 - Change of particulars for director 27 April 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 04 August 2010
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 27 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
363a - Annual Return 11 September 2008
395 - Particulars of a mortgage or charge 12 August 2008
395 - Particulars of a mortgage or charge 09 August 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 27 September 2004
225 - Change of Accounting Reference Date 20 September 2004
395 - Particulars of a mortgage or charge 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 August 2008 Fully Satisfied

N/A

Debenture 23 July 2008 Fully Satisfied

N/A

Debenture 13 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.