About

Registered Number: 05938010
Date of Incorporation: 18/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 43 Faringdon Road, Swindon, Wilts, SN1 5AR

 

Having been setup in 2006, Precious Moments Ltd have registered office in Wilts, it has a status of "Active". The current directors of this business are Watts, Alison Jane, Watts, Garry Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Alison Jane 18 September 2006 - 1
WATTS, Garry Andrew 18 September 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
DISS40 - Notice of striking-off action discontinued 24 December 2019
CS01 - N/A 23 December 2019
DISS16(SOAS) - N/A 21 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 29 June 2018
MR04 - N/A 14 May 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 29 June 2017
DISS40 - Notice of striking-off action discontinued 20 December 2016
CS01 - N/A 19 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AR01 - Annual Return 25 February 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AA - Annual Accounts 22 July 2015
MR01 - N/A 07 February 2015
AR01 - Annual Return 27 October 2014
DISS40 - Notice of striking-off action discontinued 01 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA - Annual Accounts 29 September 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
AR01 - Annual Return 28 January 2014
DISS16(SOAS) - N/A 28 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 28 June 2012
DISS40 - Notice of striking-off action discontinued 25 January 2012
AR01 - Annual Return 24 January 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 30 December 2009
AA - Annual Accounts 07 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 16 April 2009
363a - Annual Return 16 April 2009
395 - Particulars of a mortgage or charge 25 January 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2015 Outstanding

N/A

Debenture 23 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.