GOITRE TOWER ANTHRACITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 NewTotal exemption full accounts made up to 2024-06-28

View Document

11/04/2511 April 2025 Appointment of Mr Gary Davies as a director on 2025-03-22

View Document

11/04/2511 April 2025 Termination of appointment of Carl Philpotts as a director on 2025-03-22

View Document

01/02/251 February 2025 Appointment of Mr Anthony Shott as a director on 2024-12-23

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2023-06-28

View Document

14/11/2414 November 2024 Registered office address changed from Treherbert Road Hirwaun Aberdare Middle Glamorgan CF44 9UF to Hwb Cana Gwladys Street Penywaun Aberdare CF44 9DE on 2024-11-14

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

20/06/2420 June 2024 Previous accounting period shortened from 2023-06-22 to 2023-06-21

View Document

20/11/2320 November 2023 Director's details changed for Mr Carl Philpotts on 2023-11-20

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

29/10/2329 October 2023 Termination of appointment of Tyrone O'sullivan as a director on 2023-05-27

View Document

29/10/2329 October 2023 Accounts for a small company made up to 2022-06-29

View Document

15/09/2315 September 2023 Notification of a person with significant control statement

View Document

15/09/2315 September 2023 Cessation of Tyrone O'sullivan as a person with significant control on 2021-05-05

View Document

15/09/2315 September 2023 Director's details changed for Mr Wayne Thomas on 2023-09-15

View Document

15/09/2315 September 2023 Cessation of Geoffrey Neil Davies as a person with significant control on 2016-04-06

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

22/06/2322 June 2023 Current accounting period shortened from 2022-06-23 to 2022-06-22

View Document

04/04/234 April 2023 Termination of appointment of Geoffrey Neil Davies as a secretary on 2023-02-02

View Document

04/04/234 April 2023 Termination of appointment of Geoffrey Neil Davies as a director on 2023-02-02

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-06-30

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2021-10-27 with updates

View Document

03/02/223 February 2022 Cessation of Anthony Shott as a person with significant control on 2021-05-05

View Document

03/02/223 February 2022 Notification of Tyrone O'sullivan as a person with significant control on 2021-05-05

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Current accounting period shortened from 2020-06-25 to 2020-06-24

View Document

12/06/2112 June 2021 Termination of appointment of Anthony Shott as a director on 2021-05-05

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 PREVSHO FROM 27/06/2019 TO 26/06/2019

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

28/03/1928 March 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR GLYNDWR ROBERTS

View Document

07/11/177 November 2017 DIRECTOR APPOINTED CARL PHILPOTTS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

29/03/1729 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR VICTOR JAMES

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED WAYNE THOMAS

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/04/166 April 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

08/01/168 January 2016 27/10/15 CHANGES

View Document

19/03/1519 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

16/01/1516 January 2015 27/10/14 CHANGES

View Document

03/04/143 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

17/12/1317 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

20/12/1220 December 2012 27/10/12 CHANGES

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TYRONE O'SULLIVAN / 01/04/2011

View Document

02/03/122 March 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY NEIL DAVIES / 01/04/2011

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR ROBERT JAMES / 01/04/2011

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SHOTT / 01/04/2011

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNDWR JOHN ROBERTS / 01/04/2011

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NEIL DAVIES / 01/04/2011

View Document

01/03/121 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

16/03/1116 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

15/02/1115 February 2011 27/10/10 NO CHANGES

View Document

01/03/101 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

21/01/1021 January 2010 27/10/09 NO CHANGES

View Document

25/06/0925 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED GLYNDWR JOHN ROBERTS

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED VICTOR ROBERT JAMES

View Document

18/03/0918 March 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM PARKER

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATE, DIRECTOR MICHAEL JAMES HIGGINS LOGGED FORM

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATE, DIRECTOR TONY BESSENT ROBERTS LOGGED FORM

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR TONY ROBERTS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HIGGINS

View Document

16/04/0816 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 27/10/06; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/069 March 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 27/10/03; NO CHANGE OF MEMBERS

View Document

17/02/0417 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 27/10/01; NO CHANGE OF MEMBERS

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/015 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 ADOPT ARTICLES 15/07/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 27/10/99; NO CHANGE OF MEMBERS

View Document

30/11/9930 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 27/10/98; CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

10/03/9710 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 SECRETARY RESIGNED

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96 FROM: 2 HIGH STREET ABERDARE MID GLAMORGAN CF44 7AA

View Document

03/01/963 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 ADOPT MEM AND ARTS 19/11/94

View Document

03/01/953 January 1995 VARYING SHARE RIGHTS AND NAMES 19/11/94

View Document

03/01/953 January 1995 £ NC 2500000/3000000 19/11/94

View Document

03/01/953 January 1995 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM: WATERLOO HOUSE FITZALAN COURT NEWPORT ROAD, CARDIFF SOUTH GLAMORGAN CF2 1EL

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 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