- Company Overview for GOLDSTAR TRADE FRAMES LIMITED (05019800)
- Filing history for GOLDSTAR TRADE FRAMES LIMITED (05019800)
- People for GOLDSTAR TRADE FRAMES LIMITED (05019800)
- Charges for GOLDSTAR TRADE FRAMES LIMITED (05019800)
- More for GOLDSTAR TRADE FRAMES LIMITED (05019800)
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) |
---|---|---|---|
09 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
12 Aug 2014 | CH01 | Director's details changed for Mr Mark David Simms on 11 August 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Claire Louise Simms on 6 July 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 May 2010
|
|
15 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Mr Mark David Simms on 12 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Mr Michael David Simms on 12 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Linda Evelyn Simms on 12 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Claire Louise Simms on 12 February 2010 | |
14 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 May 2009 | 288a | Director appointed claire louise simms | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
11 Feb 2009 | 363a | Return made up to 19/01/09; full list of members | |
12 Feb 2008 | 363a | Return made up to 19/01/08; full list of members | |
06 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
04 Dec 2007 | 88(2)R | Ad 01/11/07--------- £ si 500@1=500 £ ic 200/700 |