- Company Overview for GOLDBERG ENTERPRISES LTD (05708703)
- Filing history for GOLDBERG ENTERPRISES LTD (05708703)
- People for GOLDBERG ENTERPRISES LTD (05708703)
- Charges for GOLDBERG ENTERPRISES LTD (05708703)
- More for GOLDBERG ENTERPRISES LTD (05708703)
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) |
---|---|---|---|
17 Mar 2019 | AP01 | Appointment of Mr Stephen Maxwell Graham as a director on 1 March 2019 | |
17 Mar 2019 | AP01 | Appointment of Mr Gary Bewick Steele as a director on 1 March 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from Unit 1 Zone 3 Burntwood Business Park Benches Close Burntwood Staffs WS7 3FR England to Unit 5 Radius Park, Faggs Road Feltham TW14 0NG on 14 March 2019 | |
06 Mar 2019 | PSC02 | Notification of Technology Supplies International Ltd as a person with significant control on 26 February 2017 | |
06 Mar 2019 | PSC07 | Cessation of John Paul Doble as a person with significant control on 26 February 2017 | |
23 Nov 2018 | AA | Unaudited abridged accounts made up to 25 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 25 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
24 Feb 2017 | TM02 | Termination of appointment of Geraint Harold George Phillips as a secretary on 24 February 2017 | |
24 Feb 2017 | AP03 | Appointment of Mrs Joanne Davis as a secretary on 24 February 2017 | |
10 Feb 2017 | AD01 | Registered office address changed from C/O We Crunch the Numbers 1 the Courtyard Market Street Penkridge Stafford ST19 5DH to Unit 1 Zone 3 Burntwood Business Park Benches Close Burntwood Staffs WS7 3FR on 10 February 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 25 February 2016 | |
27 Jul 2016 | MR04 | Satisfaction of charge 057087030001 in full | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 25 February 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
25 Nov 2015 | AA01 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 26 February 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | CH03 | Secretary's details changed for Mr Geraint Harold George Phillips on 1 December 2014 | |
24 Feb 2015 | AD01 | Registered office address changed from 12 St. Michaels Close Penkridge Stafford ST19 5AD to C/O We Crunch the Numbers 1 the Courtyard Market Street Penkridge Stafford ST19 5DH on 24 February 2015 | |
25 Nov 2014 | AA01 | Previous accounting period shortened from 27 February 2014 to 26 February 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 27 February 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
12 Feb 2014 | MR01 | Registration of charge 057087030001 |