GO PRIVATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

17/03/2517 March 2025 Director's details changed for Mr Michael Alan Payne on 2025-03-17

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Termination of appointment of John Robert Gunn as a director on 2024-06-26

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Appointment of Mr Michael Alan Payne as a director on 2023-10-02

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Termination of appointment of Andrew Donald Sutcliffe Chapman as a director on 2021-06-30

View Document

25/06/2125 June 2021 Appointment of Mrs Isobel May Langton as a director on 2021-06-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD SUTCLIFFE CHAPMAN / 29/04/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR JOHN ROBERT GUNN

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY SHALIMAR TURNER

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL AUSTIN

View Document

27/02/1927 February 2019 SECRETARY APPOINTED MS ZOE MAUREEN PATRICIA KUBIAK

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY JOHN EDWARDS

View Document

18/10/1618 October 2016 SECRETARY APPOINTED MRS SHALIMAR WILHELMINA VARUNA TURNER

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD SUTCLIFFE CHAPMAN / 12/01/2013

View Document

22/08/1222 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM HAMILTON

View Document

28/02/0928 February 2009 APPOINTMENT TERMINATED DIRECTOR GUY CRUWYS

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MR PAUL AUSTIN

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER EASTON

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MR ANDREW DONALD SUTCLIFFE CHAPMAN

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR ROGER CAWSE

View Document

29/07/0829 July 2008 AUDITOR'S RESIGNATION

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CAWSE / 01/04/2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY MARTIN

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BARKELL

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR NEIL MCLEOD

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DUNFORD

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR MARK MORELAND

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR COLIN MOORE

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK EGAN

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN EDWARDS

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 £ NC 1100000/2350000 24/11/05

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

05/01/055 January 2005 £ NC 100000/1100000 23/1

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 £ NC 100/100000 14/12

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: BEECH HILL HOUSE WALNUT GARDENS EXETER DEVON EX4 4DH

View Document

18/04/0118 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ADOPT MEM AND ARTS 24/02/00

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 4-6 BARNFIELD CRESCENT EXETER DEVON EX1 1RF

View Document

11/04/0011 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 COMPANY NAME CHANGED BARNCREST NO. 78 LIMITED CERTIFICATE ISSUED ON 13/10/99

View Document

08/04/998 April 1999 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