GOLD LINE FEEDS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

11/06/2511 June 2025 Registered office address changed from Old Furnace Site Kettering Road Islip Kettering NN14 3JW England to Medlars Church Lane Seaton Oakham LE15 9HR on 2025-06-11

View Document

14/05/2514 May 2025 Full accounts made up to 2024-04-28

View Document

20/01/2520 January 2025 Previous accounting period shortened from 2024-04-28 to 2024-04-27

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

01/08/241 August 2024 Full accounts made up to 2023-04-28

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-28

View Document

07/09/237 September 2023 Termination of appointment of Julian Duncan Willis as a director on 2023-08-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

12/07/2312 July 2023 Termination of appointment of Rufus Edward Shaw Harper as a director on 2023-07-01

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

03/02/233 February 2023 Satisfaction of charge 020987200004 in full

View Document

03/02/233 February 2023 Satisfaction of charge 2 in full

View Document

03/02/233 February 2023 Satisfaction of charge 1 in full

View Document

03/02/233 February 2023 Satisfaction of charge 020987200003 in full

View Document

31/01/2331 January 2023 Full accounts made up to 2022-04-30

View Document

23/01/2323 January 2023 Part of the property or undertaking has been released and no longer forms part of charge 2

View Document

23/01/2323 January 2023 Part of the property or undertaking has been released and no longer forms part of charge 020987200004

View Document

23/01/2323 January 2023 Part of the property or undertaking has been released and no longer forms part of charge 020987200003

View Document

23/01/2323 January 2023 Part of the property or undertaking has been released and no longer forms part of charge 1

View Document

16/12/2216 December 2022 Satisfaction of charge 020987200006 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 020987200005 in full

View Document

04/05/224 May 2022 Full accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Registration of charge 020987200006, created on 2022-01-19

View Document

05/08/215 August 2021 Full accounts made up to 2020-04-30

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR JULIAN DUNCAN WILLIS

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR RUFUS EDWARD SHAW HARPER

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020987200005

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020987200004

View Document

11/10/1911 October 2019 CURREXT FROM 30/04/2019 TO 31/10/2019

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW REID

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR VERGHESE THANANGADAN

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR RICHARD JAMES ANDERSON

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK MACKEY

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR CECILE COOK

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY CECILE COOK

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HORRELL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HORRELL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LOWE

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHUDLEY

View Document

08/02/188 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020987200003

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

04/11/154 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

04/08/154 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR DEREK MICHAEL MACKEY

View Document

13/08/1413 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORDON

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR VERGHESE ELIAS THANANGADAN

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR SAMUEL JOHN HORRELL

View Document

09/08/129 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

09/08/119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CAWDERY

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/08/106 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN LOWE / 02/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND CAWDERY / 02/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REID / 02/08/2010

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD MCCOY

View Document

04/08/094 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED DR JOHN LOWE

View Document

20/12/0720 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: KETTERING ROAD ISWP KETTERING NORTHAMPTONSHIRE NN14 3JW

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0218 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/10/9918 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 NC INC ALREADY ADJUSTED 22/04/87

View Document

05/09/975 September 1997 NC INC ALREADY ADJUSTED 22/04/97

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/08/9323 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/90

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 NEW SECRETARY APPOINTED

View Document

11/08/8711 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/878 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/06/8730 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/8730 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8730 June 1987 REGISTERED OFFICE CHANGED ON 30/06/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

19/06/8719 June 1987 ALTER MEM AND ARTS 180287

View Document

05/05/875 May 1987 COMPANY NAME CHANGED PHANTOMOTHER LIMITED CERTIFICATE ISSUED ON 05/05/87

View Document

11/02/8711 February 1987 CERTIFICATE OF INCORPORATION

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