GOLDEN GATE FLEET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/01/224 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM UNIT 18 NEWSHIRES INDUSTRIAL ESTATE 253 GOLDEN HILLOCK ROAD BIRMINGHAM WEST MIDLANDS B11 2PJ ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 85 WIDEMARSH STREET HEREFORD HR4 9EU ENGLAND

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 COMPANY NAME CHANGED GOLDEN GATE BUILDERS MERCHANTS LTD CERTIFICATE ISSUED ON 22/05/19

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 COMPANY NAME CHANGED GOLDEN GATE FLEET LTD CERTIFICATE ISSUED ON 27/11/18

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM, UNIT 18 NEWSHIRES INDUSTRIAL ESTATE 253 GOLDEN HILLOCK ROAD, BIRMINGHAM, B11 2PJ, ENGLAND

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM, UNIT 18 GOLDEN HILLOCK ROAD, NEW SHIRES INDUSTRIAL ESTATE, BIRMINGHAM, WEST MIDLANDS, B11 2PJ

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / HAROON AHMED MALIK / 01/06/2015

View Document

09/06/159 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR AUERONGZEB BASHIR

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM, UNIT 18 NEWSHIRES INDUSTRIAL ESTATE, GOLDEN HILLCOCK ROAD, BIRMINGHAM, WEST MIDLANDS, B11 2PJ, ENGLAND

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AUERONGZEB BASHIE / 01/10/2013

View Document

01/10/131 October 2013 COMPANY NAME CHANGED NV DRIVE LTD CERTIFICATE ISSUED ON 01/10/13

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR AUERONGZEB BASHIE

View Document

28/06/1328 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1228 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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