CHRISTOPHER WHARTON GOLDSMITH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM CORRIE WHARTON / 21/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040900180002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR WHARTON FAMILY HOLDINGS LIMITED

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WHARTON

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MRS CATHERINE ANNE WHARTON

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM FIRST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD ENGLAND

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 510 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3FG

View Document

31/01/1531 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

11/12/1411 December 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WHARTON FAMILY HOLDINGS LIMITED / 01/03/2010

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/03/106 March 2010 REGISTERED OFFICE CHANGED ON 06/03/2010 FROM ROMAN HOUSE 13 HIGH STREET ELSTREE HERTFORDSHIRE WD6 3EP

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WHARTON FAMILY HOLDINGS LIMITED / 13/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAM CORRIE WHARTON / 13/10/2009

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: HARCOURT HOUSE 341 REGENTS PARK ROAD, FINCHLEY LONDON N3 1DP

View Document

14/04/0114 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company