Advanced company searchLink opens in new window

GOLDEN ANDERSON UK LIMITED

Company number 02356423

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)
04 Sep 2018 TM02 Termination of appointment of Kristina Parkner Baker as a secretary on 10 August 2018
04 Sep 2018 PSC07 Cessation of Robert Edward Mills as a person with significant control on 10 August 2018
13 Aug 2018 MR01 Registration of charge 023564230003, created on 9 August 2018
20 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
20 Mar 2018 AD03 Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
17 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
11 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
09 Dec 2016 MR04 Satisfaction of charge 2 in full
09 Dec 2016 MR04 Satisfaction of charge 1 in full
03 Oct 2016 AD01 Registered office address changed from 19 Long Fallas Crescent Brighouse West Yorkshire HD6 3TN to P O Box 5 Birds Royd Lane Brighouse West Yorkshire HD6 3UD on 3 October 2016
26 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
14 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
02 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
13 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
06 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
30 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
26 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
26 Mar 2013 CH01 Director's details changed for Mr Jonathan Clive Baker on 7 March 2013
18 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
08 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Sarah Louise Mills on 7 March 2012
01 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
30 Mar 2011 AR01 Annual return made up to 7 March 2011
11 Oct 2010 AD02 Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU