- Company Overview for GOLDING CATERING SUPPLIES LTD (04466935)
- Filing history for GOLDING CATERING SUPPLIES LTD (04466935)
- People for GOLDING CATERING SUPPLIES LTD (04466935)
- More for GOLDING CATERING SUPPLIES LTD (04466935)
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
|
|
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
|
|
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
|
|
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 |