D J GOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 CORPORATE SECRETARY APPOINTED CREED TAX ADVISERS LTD

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY POMFREY ACCOUNTANTS LTD

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 CORPORATE SECRETARY APPOINTED POMFREY ACCOUNTANTS LTD

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY CREED

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/04/161 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/12/1523 December 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 182 ROCHESTER DRIVE BEXLEY KENT DA5 1QG

View Document

28/06/1028 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GOLDING / 05/03/2010

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 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