H. J. GOLDING & CO. LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Notification of Gillian Capper as a person with significant control on 2024-03-25 |
15/07/2515 July 2025 New | Director's details changed for Mr Bernard Linden Capper on 2025-07-15 |
15/07/2515 July 2025 New | Director's details changed for Mr Anthony Bernard Capper on 2017-08-01 |
15/07/2515 July 2025 New | Change of details for Mr Bernard Linden Capper as a person with significant control on 2024-03-25 |
15/07/2515 July 2025 New | Notification of Anthony Capper as a person with significant control on 2024-03-25 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-15 with updates |
28/10/2428 October 2024 | Micro company accounts made up to 2024-01-31 |
18/07/2418 July 2024 | Statement of capital following an allotment of shares on 2024-03-25 |
18/07/2418 July 2024 | Statement of capital following an allotment of shares on 2019-03-01 |
17/07/2417 July 2024 | Termination of appointment of Bernard Linden Capper as a secretary on 2024-03-25 |
17/07/2417 July 2024 | Appointment of Mrs Gillian Capper as a secretary on 2024-03-25 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/10/2312 October 2023 | Micro company accounts made up to 2023-01-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
14/10/2214 October 2022 | Micro company accounts made up to 2022-01-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-15 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/09/2123 September 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/03/1622 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/03/1516 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/10/1419 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/03/1425 March 2014 | DIRECTOR APPOINTED MR ANTHONY BERNARD CAPPER |
25/03/1425 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAPPER |
25/03/1425 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/08/1320 August 2013 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM CAPITAL HOUSE 38 KIMPTON ROAD KIMPTON INDUSTRIAL ESTATE SUTTON SURREY SM3 9QP |
18/03/1318 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/04/1224 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/03/1122 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
01/02/111 February 2011 | DIRECTOR APPOINTED MR ANTHONY BERNARD CAPPER |
01/02/111 February 2011 | APPOINTMENT TERMINATED, DIRECTOR DEAN STEERS |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN CHRISTOPHER STEERS / 25/03/2010 |
25/03/1025 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD LINDEN CAPPER / 25/03/2010 |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/05/072 May 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
24/03/0624 March 2006 | NEW SECRETARY APPOINTED |
24/03/0624 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/03/069 March 2006 | SECRETARY RESIGNED |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
17/03/0517 March 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
15/07/0415 July 2004 | REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 2 ACORN CLOSE BASINGSTOKE HAMPSHIRE RG21 4PD |
01/04/041 April 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
08/04/038 April 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
16/01/0316 January 2003 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/01/02 |
08/05/028 May 2002 | COMPANY NAME CHANGED TRANSLEC ELECTRICAL (SERVICES) L IMITED CERTIFICATE ISSUED ON 08/05/02 |
19/04/0219 April 2002 | NEW SECRETARY APPOINTED |
19/04/0219 April 2002 | SECRETARY RESIGNED |
19/04/0219 April 2002 | DIRECTOR RESIGNED |
19/04/0219 April 2002 | NEW DIRECTOR APPOINTED |
16/04/0216 April 2002 | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
13/02/0213 February 2002 | REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 1 ACORN CLOSE ROSEBANKS BASINGSTOKE RG21 4PD |
13/02/0213 February 2002 | NEW DIRECTOR APPOINTED |
13/02/0213 February 2002 | SECRETARY RESIGNED |
14/03/0114 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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