GOLDING & ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

13/05/2513 May 2025 Registered office address changed from Unit 6 Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom to Unit 12 Redhill Farm, Red Hill Medstead Alton Hampshire GU34 5EE on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mrs Frauke Golding on 2025-05-12

View Document

13/05/2513 May 2025 Change of details for Mrs Frauke Golding as a person with significant control on 2025-05-12

View Document

13/05/2513 May 2025 Secretary's details changed for Mrs Frauke Golding on 2025-05-12

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

01/06/241 June 2024 Registered office address changed from Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE to Unit 6 Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE on 2024-06-01

View Document

21/05/2421 May 2024 Secretary's details changed for Mrs Frauke Golding on 2024-05-20

View Document

21/05/2421 May 2024 Director's details changed for Mrs Frauke Golding on 2024-05-20

View Document

21/05/2421 May 2024 Change of details for Mrs Frauke Golding as a person with significant control on 2024-05-20

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

08/02/218 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

10/07/2010 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

22/06/1922 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN TURENHOUT

View Document

20/05/1920 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR ROBERT VAN TURENHOUT

View Document

15/06/1815 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 11

View Document

03/05/183 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRAUKE GOLDING / 26/05/2016

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRAUKE GOLDING / 01/04/2015

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS FRAUKE GOLDING / 01/04/2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM UNIT 8A REDHILL FARM RED HILL, MEDSTEAD ALTON HAMPSHIRE GU34 5EE

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRAUKE GOLDING / 28/11/2014

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 19/02/2015

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS FRAUKE GOLDING / 19/02/2015

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/09/141 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 02/06/2014

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 02/06/2014

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 02/06/2014

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM SUITE 96 FAIRWAYS HOUSE MOUNT PLEASANT ROAD SOUTHAMPTON HAMPSHIRE SO14 0QB UNITED KINGDOM

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR LIESELOTTE GOLDING

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 29/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 01/10/2013

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 01/10/2013

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 01/10/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 01/10/2013

View Document

02/09/132 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 10/07/2013

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/09/124 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM SUITE 95 FAIRWAY HOUSE MOUNT PLEASANT ROAD SOUTHAMPTON HAMPSHIRE SO14 0QB UNITED KINGDOM

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 2 LYMINGTON BOTTOM ROAD FOUR MARKS ALTON HAMPSHIRE GU34 5DL

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/08/1117 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 10

View Document

09/09/109 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 COMPANY NAME CHANGED JULMET ENTERPRISES LIMITED CERTIFICATE ISSUED ON 29/07/10

View Document

20/07/1020 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRAUKE GOLDING / 07/08/2009

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRAUKE GOLDING / 07/08/2009

View Document

10/08/0910 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRAUKE GOLDING / 07/08/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/05/0911 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRAUKE GOLDING / 11/05/2009

View Document

01/09/081 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 692 EAST ROCHESTER WAY SIDCUP KENT DA15 8PA

View Document

13/09/0413 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/01/994 January 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: ENTERPRISE HOUSE CATHLES ROAD LONDON SW12 9LD

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

18/05/9518 May 1995 NEW SECRETARY APPOINTED

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 SECRETARY RESIGNED

View Document

13/10/9413 October 1994 NEW SECRETARY APPOINTED

View Document

13/10/9413 October 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/09/9324 September 1993 ALTER MEM AND ARTS 09/09/93

View Document

24/09/9324 September 1993 NC INC ALREADY ADJUSTED 09/09/93

View Document

24/09/9324 September 1993 £ NC 100/50000 09/09/

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93 FROM: 33 CRWYS ROAD CARDIFF. CF2 4YF.

View Document

24/09/9324 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 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