ANDREW GOLDING CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

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

View Accounts

20/12/2120 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

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM ABBOTTSGATE HOUSE HOLLOW ROAD BURY ST. EDMUNDS SUFFOLK IP32 7FA

View Document

11/05/2011 May 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/2011 May 2020 COMPANY NAME CHANGED YOGA ARCH LIMITED CERTIFICATE ISSUED ON 11/05/20

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR HAYLEY ELAM

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MS HAYLEY FRANCES ELAM

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / ANDREW GOLDING / 05/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOLDING / 05/03/2018

View Document

19/03/1819 March 2018 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE VERONICA LAMEY GOLDING / 05/03/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GOLDING

View Document

19/03/1819 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 COMPANY NAME CHANGED ANDREW GOLDING CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 07/06/16

View Document

07/06/167 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1622 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DP

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 05/03/03; NO CHANGE OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/05/028 May 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

13/03/0113 March 2001 S366A DISP HOLDING AGM 05/03/01

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 S386 DIS APP AUDS 05/03/01

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 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