GLODDAETH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

19/12/2419 December 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

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Appointment of The Right Honorable Gregory Philip Mostyn as a director on 2023-07-28

View Document

28/07/2328 July 2023 Termination of appointment of Glenn Charles Hurstfield as a director on 2023-07-28

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

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

View Accounts

22/12/2122 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

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

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

View Accounts

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID THOMAS

View Document

01/04/191 April 2019 SECRETARY APPOINTED MR SIMON NICHOL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/08/122 August 2012 DIRECTOR APPOINTED LADY DENISE SUZANNE MOSTYN

View Document

01/05/121 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

20/07/1020 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN CHARLES HURSTFIELD / 13/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD KENRICK PRICE / 21/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN CHARLES HURSTFIELD / 21/03/2010

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR EDWARD HILLER

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER CALDWELL

View Document

15/07/0915 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: MOSTYN COURT, 2 MOSTYN STREET LLANDUDNO CONWY LL30 2PS

View Document

25/08/0625 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: MOSTYN HOUSE MOSTYN BROADWAY LLANDUDNO CONWY LL30 1YP

View Document

22/03/0622 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: MOSTYN HOUSE MOSTYN BROADWAY LLANDUDNO GWYNEDD LL30 1YP

View Document

16/04/9916 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: MOSTYN HOUSE MOSTYN BROADWAY LLANDUDNO GWYNEDD LL30 1YP

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: MOSTYN HOUSE MOSTYN BROADWAY LLANDUDNO NORTH WALES LL30 1YP

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: 190 STRAND LONDON WC2R 1JN

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 SECRETARY RESIGNED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 COMPANY NAME CHANGED BODAFON FIELDS LIMITED CERTIFICATE ISSUED ON 28/08/97

View Document

27/08/9727 August 1997 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/08/97

View Document

07/08/977 August 1997 COMPANY NAME CHANGED LAWGRA (NO.414) LIMITED CERTIFICATE ISSUED ON 08/08/97

View Document

21/03/9721 March 1997 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