NICHOLAS WYLDE (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
30/05/2530 May 2025 Resolutions

View Document

30/05/2530 May 2025 Resolutions

View Document

30/05/2530 May 2025 Resolutions

View Document

30/05/2530 May 2025 Resolutions

View Document

30/05/2530 May 2025 Resolutions

View Document

30/05/2530 May 2025 Resolutions

View Document

30/05/2530 May 2025 Resolutions

View Document

28/05/2528 May 2025 Statement of capital on 2021-07-09

View Document

21/05/2521 May 2025 Memorandum and Articles of Association

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

12/05/2512 May 2025 Particulars of variation of rights attached to shares

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

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

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

09/04/189 April 2018 ADOPT ARTICLES 28/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/08/1511 August 2015 ARTICLES OF ASSOCIATION

View Document

16/07/1516 July 2015 28/05/15 STATEMENT OF CAPITAL GBP 240800

View Document

16/07/1516 July 2015 ALTER ARTICLES 28/05/2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/05/1517 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WYLDE / 13/05/2014

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / LUCY WYLDE / 13/05/2014

View Document

11/06/1411 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/06/1215 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY JAMES WYLDE

View Document

30/04/1230 April 2012 SECRETARY APPOINTED LUCY WYLDE

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/06/119 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/06/1017 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 290800.00

View Document

21/05/1021 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 12/05/10 STATEMENT OF CAPITAL GBP 240800

View Document

22/04/1022 April 2010 GBP SR 40000@1

View Document

15/04/1015 April 2010 ARTICLES OF ASSOCIATION

View Document

15/04/1015 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 £ IC 81000/80800 29/09/03 £ SR 200@1=200

View Document

17/11/0317 November 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01

View Document

15/06/0115 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0115 June 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 03/04/97; CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 RETURN MADE UP TO 03/04/96; CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: 13 NORTHUMBERLAND PL BATH AVON BA1 5AR

View Document

07/12/957 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/95

View Document

07/12/957 December 1995 NC INC ALREADY ADJUSTED 28/11/95

View Document

07/12/957 December 1995 £ NC 100000/250000 28/11/95

View Document

07/12/957 December 1995 ALTER MEM AND ARTS 28/11/95

View Document

22/11/9522 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/01/922 January 1992 ALTER MEM AND ARTS 30/09/91

View Document

02/01/922 January 1992 ALTER MEM AND ARTS 30/09/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 SECRETARY RESIGNED

View Document

03/04/903 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ERIC JAMES LTD


  • 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