About

Registered Number: 01298034
Date of Incorporation: 10/02/1977 (47 years and 2 months ago)
Company Status: Active
Registered Address: 23 Middleton Shopping Centre, Middleton, Manchester, M24 4EL

 

Harvey's Jewellers Ltd was registered on 10 February 1977 with its registered office in Manchester, it's status is listed as "Active". This organisation has 4 directors listed as Morgan, Harvey Dean, Morgan, Margaret, Morgan, Barrie Michael, Morgan, Suzette in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Harvey Dean N/A - 1
MORGAN, Margaret 13 May 2003 - 1
MORGAN, Barrie Michael N/A 13 May 2003 1
MORGAN, Suzette N/A 13 May 2003 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 05 January 2019
CH03 - Change of particulars for secretary 11 May 2018
CH01 - Change of particulars for director 11 May 2018
CH01 - Change of particulars for director 11 May 2018
PSC04 - N/A 11 May 2018
PSC04 - N/A 11 May 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 19 May 2016
AD04 - Change of location of company records to the registered office 19 May 2016
AD04 - Change of location of company records to the registered office 13 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2016
AA - Annual Accounts 25 January 2016
AA01 - Change of accounting reference date 08 December 2015
AR01 - Annual Return 17 July 2015
CH01 - Change of particulars for director 17 July 2015
AA - Annual Accounts 25 February 2015
AA01 - Change of accounting reference date 27 January 2015
AR01 - Annual Return 08 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2014
AD01 - Change of registered office address 25 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 07 May 2013
CH03 - Change of particulars for secretary 07 May 2013
CH01 - Change of particulars for director 07 May 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 18 May 2011
CH03 - Change of particulars for secretary 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 04 May 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 22 October 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
CERTNM - Change of name certificate 18 June 2003
363a - Annual Return 05 June 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
AA - Annual Accounts 07 October 2002
363a - Annual Return 08 May 2002
AA - Annual Accounts 29 August 2001
363a - Annual Return 15 May 2001
AA - Annual Accounts 25 September 2000
363a - Annual Return 23 May 2000
AA - Annual Accounts 11 August 1999
363a - Annual Return 30 April 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 04 September 1997
363a - Annual Return 06 May 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 01 May 1996
AA - Annual Accounts 01 September 1995
363x - Annual Return 05 May 1995
AA - Annual Accounts 19 August 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 11 August 1993
363x - Annual Return 27 April 1993
AA - Annual Accounts 25 September 1992
363x - Annual Return 26 April 1992
AA - Annual Accounts 06 August 1991
363x - Annual Return 01 May 1991
363x - Annual Return 01 May 1991
AA - Annual Accounts 20 August 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 12 April 1990
MEM/ARTS - N/A 25 August 1989
MEM/ARTS - N/A 22 August 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 11 May 1987
363 - Annual Return 06 March 1987
288 - N/A 10 November 1986
287 - Change in situation or address of Registered Office 14 July 1986
288 - N/A 24 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 December 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.