About

Registered Number: 04973982
Date of Incorporation: 24/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Ash House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ

 

Established in 2003, Aura Jewels Ltd have registered office in Taunton, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCH, Mark Gregory 24 November 2003 - 1
WELCH, Oliver Timothy 01 October 2019 - 1
WELCH, Lizanne 24 November 2003 18 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 27 January 2020
AP01 - Appointment of director 23 January 2020
MR04 - N/A 25 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 11 December 2016
CH01 - Change of particulars for director 18 November 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 18 December 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
AD01 - Change of registered office address 03 November 2010
TM01 - Termination of appointment of director 07 October 2010
AD01 - Change of registered office address 01 September 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
395 - Particulars of a mortgage or charge 17 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 28 November 2005
287 - Change in situation or address of Registered Office 25 August 2005
CERTNM - Change of name certificate 23 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 08 December 2004
225 - Change of Accounting Reference Date 24 September 2004
287 - Change in situation or address of Registered Office 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
395 - Particulars of a mortgage or charge 16 January 2004
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 2009 Outstanding

N/A

Debenture 14 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.