Goldsmiths Finance LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 15, 2015)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
GOLDSMITHS (JEWELLERS) LIMITED
GOLDSMITHS LIMITED
Company type Private Limited Company , Active Company Number 00905689 Record last updated Tuesday, May 16, 2023 7:27:31 AM UTC Official Address 2 Aurum House Elland Road Braunstone New Parks There are 18 companies registered at this street
Postal Code LE31TT Sector Other activities auxiliary to insurance and pension funding
Visits Searches Document Type Publication date Download link Registry May 12, 2023 Resignation of one Director (a man) Registry May 12, 2023 Appointment of a man as Chief Financial Officer and Director Registry May 12, 2023 Resignation of one Director (a man) Registry May 12, 2023 Appointment of a man as Chief Financial Officer and Director Registry Jan 1, 2022 Resignation of one Director (a man) Registry Jan 1, 2022 Resignation of one Director (a man) 9056... Registry Jul 12, 2021 Resignation of one Secretary (a woman) Registry Jul 12, 2021 Appointment of a man as Secretary Registry Mar 15, 2021 Resignation of one Secretary (a man) Registry Mar 15, 2021 Appointment of a woman as Secretary Registry Mar 15, 2021 Resignation of one Director (a man) Registry Mar 15, 2021 Appointment of a woman Registry Apr 30, 2020 Resignation of one Director (a man) Registry Aug 29, 2019 Resignation of one Secretary (a woman) Registry Aug 29, 2019 Appointment of a man as Secretary Registry Aug 29, 2019 Resignation of 2 people: one Director (a man) Registry Aug 29, 2019 Appointment of a man as Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) 3729... Registry Mar 18, 2016 Resignation of one Director Registry Feb 29, 2016 Resignation of a woman Registry Dec 23, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 23, 2015 Statement of satisfaction of a charge / full / charge no 1 9056... Registry Dec 16, 2015 Registration of a charge / charge code Registry Oct 2, 2015 Annual return Financials Sep 15, 2015 Annual accounts Financials Jan 27, 2015 Annual accounts 9056... Registry Dec 2, 2014 Appointment of a person as Director Registry Nov 3, 2014 Resignation of one Director Registry Nov 3, 2014 Appointment of a man as Director and Cfo Registry Nov 3, 2014 Appointment of a man as Cfo and Director Registry Oct 31, 2014 Resignation of one Chief Financial Officer and one Director (a man) Registry Oct 8, 2014 Annual return Registry Aug 21, 2014 Registration of a charge / charge code Registry Aug 5, 2014 Resignation of one Director Registry Jul 31, 2014 Resignation of one Commercial Director and one Director (a man) Registry Jul 9, 2014 Appointment of a person as Director Registry Jun 18, 2014 Appointment of a woman Registry May 27, 2014 Appointment of a man as Director Registry May 21, 2014 Appointment of a man as Chief Financial Officer and Director Registry Apr 1, 2014 Appointment of a man as Director Registry Feb 26, 2014 Resignation of one Director Registry Feb 12, 2014 Appointment of a man as Director and Chief Executive Registry Feb 12, 2014 Appointment of a man as Chief Executive and Director Registry Feb 12, 2014 Resignation of one Chief Executive and one Director (a man) Registry Jan 13, 2014 Change of accounting reference date Registry Oct 7, 2013 Annual return Registry Sep 18, 2013 Resignation of one Director Registry Sep 18, 2013 Resignation of one Chief Financial Officer and one Director (a man) Financials Jun 7, 2013 Annual accounts Registry Mar 28, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 28, 2013 Statement of satisfaction in full or in part of mortgage or charge 9056... Registry Mar 20, 2013 Particulars of a mortgage or charge Registry Oct 1, 2012 Annual return Financials Apr 25, 2012 Annual accounts Registry Oct 4, 2011 Annual return Registry Oct 4, 2011 Change of particulars for director Registry Oct 4, 2011 Change of particulars for director 9056... Financials Jul 27, 2011 Annual accounts Registry Oct 11, 2010 Annual return Registry Oct 11, 2010 Change of particulars for director Financials May 25, 2010 Annual accounts Financials Jan 20, 2010 Annual accounts 9056... Registry Jan 16, 2010 Particulars of a mortgage or charge Registry Oct 6, 2009 Change of particulars for director Registry Oct 6, 2009 Change of particulars for director 9056... Registry Oct 6, 2009 Change of particulars for secretary Registry Oct 5, 2009 Annual return Registry Oct 5, 2009 Change of particulars for director Registry Oct 5, 2009 Change of particulars for director 9056... Registry Aug 5, 2009 Resignation of a director Registry Jul 31, 2009 Resignation of one Merchandise Director and one Director (a man) Registry May 15, 2009 Section 175 comp act 06 08 Financials Oct 8, 2008 Annual accounts Registry Oct 2, 2008 Notice of change of directors or secretaries or in their particulars Registry Oct 2, 2008 Annual return Registry Oct 2, 2008 Change in situation or address of registered office Registry Feb 7, 2008 Appointment of a director Registry Jan 23, 2008 Appointment of a man as Director and Merchandise Director Registry Oct 31, 2007 Resignation of a director Registry Oct 27, 2007 Resignation of one Chairman & Chief Executive and one Director (a man) Registry Oct 2, 2007 Annual return Registry Oct 2, 2007 Notice of change of directors or secretaries or in their particulars Registry Oct 2, 2007 Notice of change of directors or secretaries or in their particulars 9056... Registry Oct 2, 2007 Change in situation or address of registered office Financials Sep 25, 2007 Annual accounts Registry Aug 29, 2007 Appointment of a director Registry Aug 29, 2007 Appointment of a director 9056... Registry Aug 22, 2007 Company name change Registry Aug 22, 2007 Company name change 1460... Registry Aug 20, 2007 Two appointments: 2 men Registry Aug 7, 2007 Resignation of a director Registry Jul 31, 2007 Resignation of one Director (a man) and one Marketing Director Registry Jan 15, 2007 Alteration to memorandum and articles Registry Jan 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 12, 2007 Declaration in relation to assistance for the acquisition of shares Registry Jan 12, 2007 Alteration to memorandum and articles Financials Jan 9, 2007 Annual accounts Registry Jan 4, 2007 Particulars of a mortgage or charge Registry Oct 5, 2006 Annual return