GOLDHAWK BRIDGE RESTORATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
23/04/2523 April 2025 | Change of details for Stress Group Holdings Limited as a person with significant control on 2024-10-04 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-07 with updates |
22/04/2522 April 2025 | Director's details changed for Mr David Neil Kitching on 2025-03-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/10/2419 October 2024 | Resolutions |
18/10/2418 October 2024 | Change of details for Stress Group Holdings Limited as a person with significant control on 2024-10-17 |
18/10/2418 October 2024 | Cessation of David Neil Kitching as a person with significant control on 2024-10-17 |
10/10/2410 October 2024 | Notification of Stress Group Holdings Limited as a person with significant control on 2024-10-04 |
10/10/2410 October 2024 | Termination of appointment of Robert Edward Falconer as a director on 2024-10-04 |
10/10/2410 October 2024 | Termination of appointment of Brian William Boughton as a director on 2024-10-04 |
10/10/2410 October 2024 | Cessation of Robert Edward Falconer as a person with significant control on 2024-10-04 |
10/10/2410 October 2024 | Cessation of Brian William Boughton as a person with significant control on 2024-10-04 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-12-31 |
16/04/2416 April 2024 | Change of details for Mr David Neil Kitching as a person with significant control on 2021-09-08 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/08/2311 August 2023 | Total exemption full accounts made up to 2022-12-31 |
13/07/2313 July 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2023-07-13 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-07 with no updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/07/1826 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/05/1821 May 2018 | 08/09/17 STATEMENT OF CAPITAL GBP 103 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
20/01/1720 January 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/07/1415 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM BOUGHTON / 25/03/2014 |
01/07/141 July 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
08/05/148 May 2014 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM UNIT 203 SECOND FLOOR CHINA HOUSE 401 EDGWARE ROAD LONDON NW2 6GY UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
14/11/1314 November 2013 | APPOINTMENT TERMINATED, DIRECTOR DARREN KITE |
05/04/135 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
14/04/1214 April 2012 | COMPANY NAME CHANGED GOLDHAWK PRESERVATION UK LIMITED CERTIFICATE ISSUED ON 14/04/12 |
14/04/1214 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/03/1226 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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