GOFAR ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/01/2221 January 2022 Termination of appointment of William Henry James Chippendale as a director on 2021-09-20

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/02/215 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

10/07/1810 July 2018 30/05/18 STATEMENT OF CAPITAL GBP 210

View Document

03/07/183 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1826 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH NOLAN-BELL

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, SECRETARY SARAH NOLAN-BELL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/06/1723 June 2017 28/02/17 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 26/08/16 STATEMENT OF CAPITAL GBP 211

View Document

12/04/1712 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1712 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1712 April 2017 29/07/16 STATEMENT OF CAPITAL GBP 212

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MS SARAH NOLAN-BELL

View Document

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY JAMES CHIPPENDALE / 22/10/2014

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY MARK ALKER

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MS SARAH NOLAN-BELL

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID ALKER / 10/03/2014

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY JAMES CHIPPENDALE / 10/03/2014

View Document

28/03/1428 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID ALKER / 10/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/04/133 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID ALKER / 19/03/2012

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID ALKER / 19/03/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/04/1126 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID ALKER / 15/03/2010

View Document

17/05/1017 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY JAMES CHIPPENDALE / 15/03/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK ALKER / 12/08/2008

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK ALKER / 12/08/2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 12 UNION STREET SOUTH TODMORDEN LANCS OL14 5QE

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/09/071 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 13 MARSDEN HEIGHT CLOSE BRIERFIELD NELSON LANCASHIRE BB9 0FA

View Document

27/04/0627 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0627 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

15/03/0115 March 2001 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