GO-ACTIVELEISURE LTD

Company Documents

DateDescription
09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

23/06/1823 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM UNIT F DUTCH NURSERY WEST STREET COGGESHALL COLCHESTER ESSEX CO6 1NT

View Document

27/10/1427 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/04/146 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SPENCER SHARIF CARTER / 01/04/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER SHARIF CARTER / 29/10/2012

View Document

13/11/1213 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER SHARIF CARTER / 29/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM UNIT 37 PRIORS WAY COGGESHALL INDUSTRIAL ESTATE COGGESHALL ESSEX CO6 1TW

View Document

16/11/0916 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/12/089 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM UNIT 37 PRIORS WAY COGGESHALL INDUSTRIAL ESTATE COGGESHALL CO6 1TW

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 14 18 HERALDS WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5TQ

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY KT COMPANY SECRETARIAL SERVICES LIMITED

View Document

08/11/078 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 75 STONEHAM STREET COGGESHALL COLCHESTER CO6 1UJ

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 75 STONEHAM STREET COGGESHALL COLCHESTER CO6 1UJ

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 309 HIGH ROAD BENFLEET SS7 5HA

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/07/0624 July 2006 COMPANY NAME CHANGED WILLSON & BROWN LIMITED CERTIFICATE ISSUED ON 24/07/06

View Document

06/10/056 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 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