Advanced company searchLink opens in new window

PLYMOUTH GOLDSMITHS LIMITED

Company number 00436596

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Sep 2017 CH01 Director's details changed for Ms Monique Sarah Hirshman on 22 September 2017
12 Sep 2017 CH01 Director's details changed for Mr Andrew Armon Hirshman on 12 September 2017
13 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4,150
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4,150
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Sep 2014 MR01 Registration of charge 004365960002, created on 10 September 2014
20 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4,150
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Jun 2013 AP01 Appointment of Jennifer Georgina Manning as a director
16 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
10 Jan 2013 AD01 Registered office address changed from North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 10 January 2013
10 Jan 2013 CH01 Director's details changed for John Michael Hirshman on 10 January 2013
10 Jan 2013 CH01 Director's details changed for Mr Andrew Armon Hirshman on 10 January 2013
10 Jan 2013 CH01 Director's details changed for Mrs Eva Hirshman on 10 January 2013
10 Jan 2013 CH01 Director's details changed for Ms Monique Sarah Hirshman on 10 January 2013
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
11 Nov 2011 MISC Form 123
08 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange 08/10/2008
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 8 October 2008
  • GBP 4,325