G D GOLDING SKIP HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

16/07/2416 July 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

07/08/237 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

19/07/2319 July 2023 Cessation of Ben Glyn Golding as a person with significant control on 2023-02-13

View Document

19/07/2319 July 2023 Notification of Gsb Holdings (Midlands) Limited as a person with significant control on 2023-02-13

View Document

19/07/2319 July 2023 Cessation of Glyn Dennis Golding as a person with significant control on 2023-02-13

View Document

24/02/2324 February 2023 Change of details for Mr. Glyn Dennis Golding as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Change of details for Mr. Ben Glyn Golding as a person with significant control on 2023-02-24

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

25/06/2125 June 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/05/2027 May 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

25/04/1925 April 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

18/05/1818 May 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. BEN GLYN GOLDING / 08/09/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. GLYN DENNIS GOLDING / 25/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SUSAN LYNNE GOLDING / 25/08/2017

View Document

25/08/1725 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS. SUSAN LYNNE GOLDING / 25/08/2017

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045818280005

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045818280004

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1510 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045818280003

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045818280002

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/12/1317 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR. BEN GLYN GOLDING

View Document

12/12/1212 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/11/108 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYN DENNIS GOLDING / 05/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LYNNE GOLDING / 05/11/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/025 November 2002 SECRETARY RESIGNED

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