GOITRE TOWER ANTHRACITE TRUSTEES LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-11-30 with updates

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

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

View Accounts

15/01/2115 January 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

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

View Accounts

12/11/1912 November 2019 DISS40 (DISS40(SOAD))

View Document

11/11/1911 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

07/09/177 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED ALAN JOHN DAVIES

View Document

16/01/1516 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/04/141 April 2014 30/11/13 NO CHANGES

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/02/1321 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/03/121 March 2012 30/11/11 NO CHANGES

View Document

01/03/121 March 2012 SECRETARY'S CHANGE OF PARTICULARS / VICTOR ROBERT JAMES / 01/04/2011

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE THOMAS / 01/04/2011

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SHOTT / 01/04/2011

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR ROBERT JAMES / 01/04/2011

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

22/02/1122 February 2011 30/11/10 NO CHANGES

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/01/1021 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 30/11/08 NO CHANGES

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY KEVIN WILLIAMS

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR GLYNDWR ROBERTS

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAMS

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR TYRONE O SULLIVAN

View Document

29/10/0929 October 2009 SECRETARY APPOINTED VICTOR ROBERT JAMES

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED DAVID DAVIES

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED VICTOR ROBERT JAMES

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED WAYNE THOMAS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/05/0725 May 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/07/055 July 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/12/0429 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FIRST GAZETTE

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

11/02/0211 February 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 VARYING SHARE RIGHTS AND NAMES 02/12/99

View Document

15/08/0015 August 2000 ADOPT ARTICLES 02/12/99

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

09/12/999 December 1999 COMPANY NAME CHANGED GLENMESH LIMITED CERTIFICATE ISSUED ON 10/12/99

View Document

30/11/9930 November 1999 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