Advanced company searchLink opens in new window

GOLDING CATERING SUPPLIES LTD

Company number 04466935

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)
28 Feb 2019 AA01 Current accounting period shortened from 31 July 2019 to 31 May 2019
30 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
27 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
05 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
01 Sep 2017 CS01 Confirmation statement made on 21 June 2017 with updates
31 Aug 2017 PSC01 Notification of Michael John Golding as a person with significant control on 1 June 2017
31 Aug 2017 PSC01 Notification of Helena Irena Golding as a person with significant control on 1 June 2017
10 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Oct 2016 AD01 Registered office address changed from Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA to 75 Springfield Road Chelmsford Essex CM2 6JB on 25 October 2016
23 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
30 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
21 May 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
02 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Jan 2012 AD01 Registered office address changed from 1St Floor, the Coach House 49 East Street Colchester Essex CO1 2TG on 10 January 2012
23 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Michael John Golding on 21 June 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009