GOLDEN WAY CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/01/2527 January 2025 | Termination of appointment of Shiyamala Nehruji as a secretary on 2025-01-14 |
| 27/01/2527 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/01/2325 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
| 07/01/227 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/02/199 February 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
| 30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 05/02/175 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/01/1629 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
| 27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 21/02/1521 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
| 21/02/1521 February 2015 | Registered office address changed from , 20 First Drive, Stonebridge, London, NW10 8LG to 65 Old Oak Common Lane London W3 7DD on 2015-02-21 |
| 21/02/1521 February 2015 | REGISTERED OFFICE CHANGED ON 21/02/2015 FROM 20 FIRST DRIVE STONEBRIDGE LONDON NW10 8LG |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/01/1410 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/02/138 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 03/02/123 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/01/1124 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
| 10/01/1110 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
| 05/02/105 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NADARAJAH NEHRUJI / 05/02/2010 |
| 29/01/1029 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 19/02/0919 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 14/01/0914 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
| 10/01/0810 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
| 08/01/088 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 28/03/0728 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 01/02/071 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
| 12/01/0612 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
| 17/11/0517 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 11/01/0511 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
| 10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 25/01/0425 January 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
| 28/11/0328 November 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
| 23/01/0323 January 2003 | |
| 23/01/0323 January 2003 | NEW DIRECTOR APPOINTED |
| 23/01/0323 January 2003 | NEW SECRETARY APPOINTED |
| 23/01/0323 January 2003 | SECRETARY RESIGNED |
| 23/01/0323 January 2003 | REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
| 23/01/0323 January 2003 | DIRECTOR RESIGNED |
| 09/01/039 January 2003 | 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