OSWESTRY GOLDSMITHS LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2023-10-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-23 delete source_ip 46.236.16.100
2020-05-23 insert source_ip 35.179.83.55
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM TIBBETTS
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2018-11-07 delete registration_number 11111111
2018-11-07 insert address 11 Church Street, Oswestry, SY11 2SU
2018-11-07 insert alias Oswestry Goldsmiths Limited
2018-11-07 insert registration_number 07511811
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-12 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-22 update statutory_documents 01/02/16 FULL LIST
2016-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE BRODERICK / 01/01/2016
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-03-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-02-17 update statutory_documents 01/02/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 11 CHURCH STREET OSWESTRY SHROPSHIRE UNITED KINGDOM SY11 2SU
2014-03-07 insert address 11 CHURCH STREET OSWESTRY SHROPSHIRE SY11 2SU
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-03-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-02-25 update statutory_documents 01/02/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-05-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-02-13 update statutory_documents 01/02/13 FULL LIST
2012-05-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-20 update statutory_documents CURREXT FROM 29/02/2012 TO 31/03/2012
2012-02-20 update statutory_documents 01/02/12 FULL LIST
2012-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BRODERICK / 01/02/2012
2011-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 3 WINWOOD COURT NORTON RD STOURBRIDGE WEST MIDS DY8 2AE ENGLAND
2011-03-31 update statutory_documents DIRECTOR APPOINTED MR ADAM BRODERICK
2011-03-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION