GOLDCREST BUSINESS ADVISERS LTD.

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

03/03/253 March 2025 Change of details for Opal Group Holdings Limited as a person with significant control on 2024-03-27

View Document

03/03/253 March 2025 Change of details for Ms Fiona Louise Bird as a person with significant control on 2024-03-27

View Document

03/03/253 March 2025 Director's details changed for Ms Fiona Louise Bird on 2024-03-27

View Document

13/12/2413 December 2024 Change of name notice

View Document

13/12/2413 December 2024 Certificate of change of name

View Document

25/06/2425 June 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Change of details for Ms Fiona Louise Bird as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Ms Fiona Louise Bird on 2024-02-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-09-30

View Document

05/01/235 January 2023 Registered office address changed from The Old Stables, Frosbury Farm Gravetts Lane Guildford Surrey GU3 3JW England to Unit 2 the Bramley Business Centre Bramley Guildford Surrey GU5 0AZ on 2023-01-05

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-09-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / OPAL TAX CONSULTANCY SERVICES LTD / 09/03/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA LOUISE BIRD / 01/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/05/1911 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 CESSATION OF STEVEN JOHN HEATHER AS A PSC

View Document

26/10/1826 October 2018 CESSATION OF SUSAN ANNE HEATHER AS A PSC

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM LONGLAC WHITE HOUSE LANE JACOBS WELL GUILDFORD SURREY GU4 7PT

View Document

14/10/1814 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN HEATHER

View Document

14/10/1814 October 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN HEATHER

View Document

11/10/1811 October 2018 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA LOUISE BIRD

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPAL TAX CONSULTANCY SERVICES LTD

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MS FIONA LOUISE BIRD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/08/1826 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM LONGLAC WHITE HOUSE LANE JACOBS WELL GUILDFORD SURREY GU4 7PT

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HEATHER / 13/10/2015

View Document

13/10/1513 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ANNE HEATHER / 13/10/2015

View Document

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

View Accounts

10/12/1410 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

19/09/1419 September 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

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/10/1121 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1019 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HEATHER / 02/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/10/0824 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 COMPANY NAME CHANGED HEATHER & CO (GUILDFORD) LTD CERTIFICATE ISSUED ON 19/11/02

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: LONGLAC WHITE HOUSE LANE JABOBS WELL GUILDFORD GU4 7PT

View Document

30/10/0230 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 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