LOOT THE GOLDSMITHS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/12/146 December 2014 REGISTERED OFFICE CHANGED ON 06/12/2014 FROM
79 PARCHMENT STREET
WINCHESTER
HAMPSHIRE
SO23 8AT

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/09/1314 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/04/1313 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/08/1225 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/04/1218 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/03/1120 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM C/O D VELIDA & CO, CENTURION HOUSE, CENTRAL WAY ANDOVER HAMPSHIRE SP10 5AN

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD MOORE / 28/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JEAN MOORE / 28/02/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: C/O D VELIDA CENTURION HOUSE CENTRAL WAY ANDOVER HAMPSHIRE SP10 5AN

View Document

11/01/0611 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: C/O BAKER TILLY SPRINGPARK HOUSE BASING VIEW BASINGSTOKE RG21 4HG

View Document

17/03/0517 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/05/04

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: AVEBURY HOUSE 6 ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BN

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

23/09/9623 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9620 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

22/03/9422 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: STAPLE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 9EJ

View Document

14/05/9314 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/03/93

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93

View Document

26/11/9226 November 1992 COMPANY NAME CHANGED LOOT MODERN JEWELLERY LIMITED CERTIFICATE ISSUED ON 27/11/92

View Document

26/11/9226 November 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 26/11/92

View Document

21/04/9221 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

04/06/904 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

22/08/8922 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 DIRECTOR RESIGNED

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

30/06/8830 June 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 REGISTERED OFFICE CHANGED ON 13/05/88 FROM: STAR LANE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 9EJ

View Document

25/08/8725 August 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

17/07/8617 July 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document


More Company Information