About

Registered Number: 03742104
Date of Incorporation: 26/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY

 

Peter's Jewellers Ltd was founded on 26 March 1999 and are based in Nelson, Lancashire, it has a status of "Active". This business has 4 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARCHET, Marie Clare 26 March 1999 - 1
FRANKLYN, Richard James Chesshire 01 November 2011 12 November 2015 1
Secretary Name Appointed Resigned Total Appointments
BRIERLEY, Frank 01 April 2002 29 June 2002 1
SARCHET, Mario 26 March 1999 01 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 11 February 2020
AA01 - Change of accounting reference date 15 November 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 28 March 2018
PSC04 - N/A 28 March 2018
PSC01 - N/A 28 March 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 07 April 2016
TM01 - Termination of appointment of director 16 November 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AA - Annual Accounts 07 December 2011
AP01 - Appointment of director 25 November 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 10 June 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 03 April 2007
287 - Change in situation or address of Registered Office 31 August 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 25 April 2003
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
AA - Annual Accounts 17 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2002
363s - Annual Return 16 April 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
395 - Particulars of a mortgage or charge 07 February 2002
395 - Particulars of a mortgage or charge 08 October 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
NEWINC - New incorporation documents 26 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2002 Outstanding

N/A

Debenture 30 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.