THE GO-GETTERS LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Termination of appointment of Andrew Michael Norman as a secretary on 2025-02-26 |
28/02/2528 February 2025 | Change of details for Mr Michael Andrew Baptie as a person with significant control on 2025-02-26 |
28/02/2528 February 2025 | Termination of appointment of Andrew Michael Norman as a director on 2025-02-26 |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-12-31 |
26/02/2526 February 2025 | Cessation of Andrew Michael Norman as a person with significant control on 2024-12-31 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-18 with no updates |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-18 with no updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/04/199 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
13/03/1813 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
10/03/1710 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/11/1519 November 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/12/1410 December 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/11/1329 November 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/11/1220 November 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/12/111 December 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW BAPTIE / 19/11/2009 |
24/11/1024 November 2010 | Annual return made up to 18 November 2010 with full list of shareholders |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/11/0919 November 2009 | Annual return made up to 18 November 2009 with full list of shareholders |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW BAPTIE / 01/10/2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NORMAN / 01/10/2009 |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/11/0827 November 2008 | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/11/0728 November 2007 | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/12/067 December 2006 | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/11/0523 November 2005 | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/11/0416 November 2004 | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | REGISTERED OFFICE CHANGED ON 15/09/04 FROM: HENLEAZE HOUSE HARBURY ROAD BRISTOL AVON BS9 4PN |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/12/034 December 2003 | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS |
07/04/037 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
13/01/0313 January 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/11/0218 November 2002 | RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS |
15/03/0215 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
13/11/0113 November 2001 | RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS |
04/05/014 May 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
27/11/0027 November 2000 | RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS |
31/08/0031 August 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
01/06/001 June 2000 | REGISTERED OFFICE CHANGED ON 01/06/00 FROM: HOUGHTON STONE THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG |
19/01/0019 January 2000 | RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS |
22/10/9922 October 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
21/01/9921 January 1999 | RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS |
24/12/9824 December 1998 | DIRECTOR'S PARTICULARS CHANGED |
29/07/9829 July 1998 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98 |
08/12/978 December 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/12/978 December 1997 | DIRECTOR RESIGNED |
08/12/978 December 1997 | SECRETARY RESIGNED |
08/12/978 December 1997 | REGISTERED OFFICE CHANGED ON 08/12/97 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
08/12/978 December 1997 | NEW DIRECTOR APPOINTED |
18/11/9718 November 1997 | 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