GOLDEN APPLE OPERATIONS LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/156 January 2015 04/11/14

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 04/11/13

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 04/11/12

View Document

06/12/116 December 2011 04/11/11

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 22/11/10

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 22/11/09

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 28/11/08

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 22/11/07

View Document

03/04/083 April 2008 DIRECTOR APPOINTED JONATHAN HARRY WHARTON HAMILTON

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN COLVILL

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 ANNUAL RETURN MADE UP TO 28/11/06

View Document

09/05/069 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM:
87 GUILDHALL STREET, BURY ST. EDMUNDS, SUFFOLK IP33 1PU

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 28/11/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 ANNUAL RETURN MADE UP TO 28/11/04

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM:
DERBY HOUSE, 27 EXETER ROAD, NEWMARKET, SUFFOLK CB8 8AR

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 ANNUAL RETURN MADE UP TO 28/11/03

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 ANNUAL RETURN MADE UP TO 28/11/02

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 ANNUAL RETURN MADE UP TO 28/11/01

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/12/007 December 2000 ANNUAL RETURN MADE UP TO 28/11/00

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 ANNUAL RETURN MADE UP TO 28/11/99

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/01/9925 January 1999 ANNUAL RETURN MADE UP TO 28/11/98

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 ANNUAL RETURN MADE UP TO 28/11/97

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/12/9622 December 1996 REGISTERED OFFICE CHANGED ON 22/12/96 FROM:
WATERWITCH HOUSE, 44 EXETER ROAD, NEWMARKET, SUFFOLK CB8 8LR

View Document

22/12/9622 December 1996 ANNUAL RETURN MADE UP TO 28/11/96

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 ANNUAL RETURN MADE UP TO 28/11/95

View Document

12/01/9512 January 1995 ANNUAL RETURN MADE UP TO 28/11/94

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 ANNUAL RETURN MADE UP TO 28/11/93

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 ANNUAL RETURN MADE UP TO 28/11/92

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9219 January 1992 ANNUAL RETURN MADE UP TO 28/11/91

View Document

03/01/923 January 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 ADOPT MEM AND ARTS 06/11/91

View Document

21/11/9121 November 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/04/9129 April 1991 COMPANY NAME CHANGED
FRONTARM LIMITED
CERTIFICATE ISSUED ON 29/04/91

View Document

27/04/9127 April 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 REGISTERED OFFICE CHANGED ON 22/04/91 FROM:
2 BACHES STREET, LONDON, N1 6UB

View Document

22/04/9122 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/11/9028 November 1990 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