About

Registered Number: 04777643
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

 

Based in Rugby, Warwickshire, M & M Jewellery (Rugby) Ltd was founded on 27 May 2003, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 2 directors listed as Linnell, Catharine, Linnell, John Edward for M & M Jewellery (Rugby) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINNELL, Catharine 27 May 2003 - 1
LINNELL, John Edward 27 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 29 May 2020
CH01 - Change of particulars for director 18 December 2019
CH01 - Change of particulars for director 18 December 2019
PSC04 - N/A 18 December 2019
PSC04 - N/A 18 December 2019
AA - Annual Accounts 04 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 30 May 2018
CH01 - Change of particulars for director 25 April 2018
CH01 - Change of particulars for director 24 April 2018
CH01 - Change of particulars for director 24 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 31 May 2017
CH01 - Change of particulars for director 27 April 2017
CH01 - Change of particulars for director 27 April 2017
CH03 - Change of particulars for secretary 27 April 2017
AA - Annual Accounts 20 October 2016
MR04 - N/A 29 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 03 January 2012
AA01 - Change of accounting reference date 21 June 2011
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH03 - Change of particulars for secretary 27 May 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 23 November 2004
363a - Annual Return 06 October 2004
363s - Annual Return 01 October 2004
363s - Annual Return 09 June 2004
225 - Change of Accounting Reference Date 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
395 - Particulars of a mortgage or charge 13 August 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.