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)
08 Nov 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Ms Monique Sarah Manfield on 25 June 2010
05 Jul 2010 CH01 Director's details changed for John Michael Hirshman on 25 June 2010
05 Jul 2010 CH01 Director's details changed for Mrs Eva Hirshman on 25 June 2010
05 Jul 2010 CH01 Director's details changed for Mr Andrew Armon Hirshman on 25 June 2010
05 Jul 2010 CH03 Secretary's details changed for Mr Andrew Armon Hirshman on 25 June 2010
29 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Jul 2009 363a Return made up to 25/06/09; full list of members
27 Aug 2008 363a Return made up to 25/06/08; full list of members
05 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Aug 2008 287 Registered office changed on 05/08/2008 from 23 lockyer street plymouth PL1 2QZ
21 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
24 Jul 2007 363s Return made up to 25/06/07; no change of members
11 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
14 Aug 2006 363s Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
28 Jul 2006 395 Particulars of mortgage/charge
22 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
12 Aug 2005 363s Return made up to 25/06/05; full list of members
15 Oct 2004 363s Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Oct 2004 AA Total exemption small company accounts made up to 31 March 2004
06 Oct 2004 88(2)R Ad 01/04/04--------- £ si 25@1=25 £ ic 4000/4025