GOLDCREST DISTRIBUTION LTD

Company Documents

DateDescription
26/02/2526 February 2025 Change of details for Goldcrest Finance Limited as a person with significant control on 2024-07-24

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Registered office address changed from 3 C/O Goldcrest Finance Limited First Floor, 3 Hardman Street Spinningfields Manchester M3 3HF United Kingdom to C/O Goldcrest Finance Limited First Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 2024-07-31

View Document

24/07/2424 July 2024 Registered office address changed from 3 Hardman Street Manchester M3 3HF England to 3 C/O Goldcrest Finance Limited First Floor, 3 Hardman Street Spinningfields Manchester M3 3HF on 2024-07-24

View Document

18/07/2418 July 2024 Registered office address changed from Unit 4, Trafalgar Business Park Broughton Lane Manchester Lancashire M8 9TZ to 3 Hardman Street Manchester M3 3HF on 2024-07-18

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Cessation of Ranjit Kaur Chawla as a person with significant control on 2023-07-31

View Document

16/08/2316 August 2023 Notification of Goldcrest Finance Limited as a person with significant control on 2023-07-31

View Document

16/08/2316 August 2023 Cessation of Darshan Lal Chawla as a person with significant control on 2023-07-31

View Document

16/08/2316 August 2023 Cessation of Ravinder Chawla as a person with significant control on 2023-07-31

View Document

10/05/2310 May 2023 Notification of Darshan Lal Chawla as a person with significant control on 2023-05-10

View Document

04/05/234 May 2023 Notification of Ranjit Kaur Chawla as a person with significant control on 2023-05-04

View Document

04/05/234 May 2023 Change of details for Mr Ravinder Chawla as a person with significant control on 2023-05-04

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

08/09/188 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDER CHAWLA

View Document

24/06/1824 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027910220003

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

13/12/1713 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

06/03/176 March 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1625 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/03/152 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR KULVINDER CHAWLA

View Document

16/03/1416 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY RAJ CHAWLA

View Document

08/08/138 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/03/134 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RAJ CHAWLA / 31/03/2011

View Document

31/03/1131 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARSHAN LAL CHAWLA / 31/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER SINGH CHAWLA / 31/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RANJIT KAUR CHAWLA / 31/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KULVINDER CHAWLA / 31/03/2011

View Document

02/12/102 December 2010 COMPANY NAME CHANGED GOLD CREST DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 02/12/10

View Document

02/12/102 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANJIT KAUR CHAWLA / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULVINDER SINGH CHAWLA / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARSHAN LAL CHAWLA / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER SINGH CHAWLA / 16/03/2010

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/096 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 4 BROUGHTON LANE TRAFALGAR BUSINESS PARK MANCHESTER M7 9UF

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 17/02/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company