GOBARGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

16/09/2016 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

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

View Accounts

23/08/1923 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

17/08/1617 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 SECRETARY'S CHANGE OF PARTICULARS / TERENCE JOHN SHORE WOOD-DOW / 13/04/2016

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY DEREK BANKS

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN SHORE WOOD-DOW / 13/04/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GRAHAM BANKS / 13/04/2016

View Document

12/05/1612 May 2016 SECRETARY'S CHANGE OF PARTICULARS / DEREK GRAHAM BANKS / 13/04/2016

View Document

12/05/1612 May 2016 SECRETARY'S CHANGE OF PARTICULARS / DEREK GRAHAM BANKS / 13/04/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GRAHAM BANKS / 13/04/2016

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/05/133 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB UNITED KINGDOM

View Document

17/05/1017 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE

View Document

10/02/1010 February 2010 SECTION 519

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: REDMEAD HOUSE UXBRIDGE ROAD UXBRIDGE MIDDLESEX UB10 0LT

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 COMPANY NAME CHANGED BRAELODGE LIMITED CERTIFICATE ISSUED ON 09/11/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 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