COUNTY GOLDSMITHS LTD

32 High Street, Shrewsbury, SY1 1SQ, England
StatusACTIVE
Company No.08983853
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

COUNTY GOLDSMITHS LTD is an active private limited company with number 08983853. It was incorporated 10 years, 2 months, 24 days ago, on 08 April 2014. The company address is 32 High Street, Shrewsbury, SY1 1SQ, England.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-30

Officer name: Mrs Carla Woodings

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-30

Officer name: Mr Stuart Woodings

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2024

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-30

Psc name: Mrs Carla Woodings

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2024

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-30

Psc name: Mr Stuart Woodings

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2023

Action Date: 24 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089838530001

Charge creation date: 2023-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2023

Action Date: 08 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carla Woodings

Notification date: 2023-04-08

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2023

Action Date: 09 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-09

Psc name: Mr Stuart Woodings

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-27

Officer name: Mrs Carla Woodings

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2021

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-01

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-08

Old address: 2 Butcher Row Shrewsbury SY1 1UW

New address: 32 High Street Shrewsbury SY1 1SQ

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-23

Officer name: Miss Carla Mason

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-23

Officer name: Mr Stuart Woodings

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPPER TECHNOLOGY SERVICES LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL026515
Status:ACTIVE
Category:Limited Partnership

FERNDELL LIMITED

BURNLEY HOUSE,LONDON,NW10 1DY

Number:02394870
Status:ACTIVE
Category:Private Limited Company

HICKFORD CONSULTING LTD

19 EMERSON HOUSE,HORNCHURCH,RM11 2HF

Number:10135999
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD HOUSE MANAGEMENT COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:02540828
Status:ACTIVE
Category:Private Limited Company

LEAVESDEN LIMITED

HILLE HOUSE SOUTH SUITE, 2ND FLOOR, HILLE HOUSE,WATFORD,WD24 4AE

Number:08557823
Status:ACTIVE
Category:Private Limited Company

STANNERS SPECIALISED SERVICES LLP

COOPIES LANE INDUSTRIAL ESTATE,MORPETH,NE61 6JN

Number:OC342971
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source