Advanced company searchLink opens in new window

GREENWOOD GOLDSMITHS LTD

Company number 11610655

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)
03 Jul 2025 AA Total exemption full accounts made up to 31 October 2024
16 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with updates
01 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
11 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
16 Oct 2022 AD01 Registered office address changed from 7 the Lamb High Street Hartley Wintney Hook Hampshire RG27 8NW England to 7 the Lamb 7 the Lamb High Street - Hartley Wintney Hook Hampshire RG27 8UT on 16 October 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
23 Aug 2022 AD01 Registered office address changed from 7 the Lamb 7 the Lamb Hartley Wintney Hook Hampshire RG27 8UT United Kingdom to 7 the Lamb High Street Hartley Wintney Hook Hampshire RG27 8NW on 23 August 2022
22 Aug 2022 AD01 Registered office address changed from Willsons Yard 22 High Street Hartley Wintney Hook Hampshire RG27 8NY England to 7 the Lamb 7 the Lamb Hartley Wintney Hook Hampshire RG27 8UT on 22 August 2022
27 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
14 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
23 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
13 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
04 Jul 2020 AD01 Registered office address changed from 35 Bramley Drive 35 Bramley Drive Hartley Wintney Hook RG27 8ZF United Kingdom to Willsons Yard 22 High Street Hartley Wintney Hook Hampshire RG27 8NY on 4 July 2020
03 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
17 Dec 2019 AP01 Appointment of Mrs Lucy Sarah Greenwood as a director on 17 December 2019
09 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
08 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-08
  • GBP 1