About

Registered Number: 04394782
Date of Incorporation: 14/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 35/36 Deverill Road Trading Estate, Deverill Road, Sutton Veny, Warminster, Wiltshire, BA12 7BZ

 

Historic Toys Ltd was registered on 14 March 2002. There are 2 directors listed as Cresswell Jeal, Damian Benedict, Cresswell Jeal, Hellyn Claire for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRESSWELL JEAL, Hellyn Claire 14 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CRESSWELL JEAL, Damian Benedict 14 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 07 September 2016
CH03 - Change of particulars for secretary 07 July 2016
CH01 - Change of particulars for director 06 July 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 12 December 2013
AD01 - Change of registered office address 13 November 2013
AD01 - Change of registered office address 30 May 2013
AR01 - Annual Return 04 April 2013
AD01 - Change of registered office address 22 February 2013
AA - Annual Accounts 14 December 2012
CH03 - Change of particulars for secretary 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 19 April 2005
363a - Annual Return 20 August 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 22 April 2003
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.