GOLDENLAY FOODS LIMITED

Waterfront Building, Lotus Park Waterfront Building, Lotus Park, Staines-Upon-Thames, TW18 3AG, England
StatusACTIVE
Company No.03454551
CategoryPrivate Limited Company
Incorporated23 Oct 1997
Age26 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

GOLDENLAY FOODS LIMITED is an active private limited company with number 03454551. It was incorporated 26 years, 6 months, 25 days ago, on 23 October 1997. The company address is Waterfront Building, Lotus Park Waterfront Building, Lotus Park, Staines-upon-thames, TW18 3AG, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-28

Old address: Waterfront Kingsbury Crescent Staines-upon-Thames TW18 3BA England

New address: Waterfront Building, Lotus Park the Causeway Staines-upon-Thames TW18 3AG

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

New address: Waterfront Kingsbury Crescent Staines-upon-Thames TW18 3BA

Change date: 2022-11-01

Old address: Cotswold Farm Standlake Witney Oxfordshire OX29 7RB

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Mr Duncan Everett

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Burnett

Termination date: 2020-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Burnett

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Jamie Roberts

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-06

Officer name: Mr Jamie Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Nov 2015

Category: Address

Type: AD02

Old address: Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX United Kingdom

New address: Cotswold Farm Standlake Witney Oxfordshire OX29 7RB

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Roberts

Change date: 2015-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-06

Old address: Bridgeway House, Icknield Way Tring Hertfordshire HP23 4JX

New address: Cotswold Farm Standlake Witney Oxfordshire OX29 7RB

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Jan 2015

Category: Address

Type: AD02

New address: Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX

Old address: C/O Emw 1 Seebeck House Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emw Directors Limited

Termination date: 2014-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-22

Officer name: Mr Jamie Roberts

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emw Secretaries Limited

Termination date: 2014-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Jonathan Lowe

Termination date: 2014-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Change sail address company with old address

Date: 25 Oct 2010

Category: Address

Type: AD02

Old address: C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Dean

Documents

View document PDF

Appoint corporate director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Emw Directors Limited

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dean

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Jonathan Lowe

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-13

Officer name: Sarah Lois Dean

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Move registers to sail company

Date: 29 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Resolution

Date: 11 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Address

Type: 287

Description: Registered office changed on 23/05/06 from: 198 silbury boulevard central milton keynes milton keynes MK9 1LL

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/02; full list of members

Documents

View document PDF

Resolution

Date: 13 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Resolution

Date: 22 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/00; full list of members

Documents

View document PDF

Resolution

Date: 14 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Resolution

Date: 07 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/98; full list of members

Documents

View document PDF

Memorandum articles

Date: 17 Dec 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fenshelf 88 LTD\certificate issued on 11/12/97

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Capital

Type: 88(2)R

Description: Ad 03/12/97--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/98 to 30/09/98

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA AMEGA CARE LTD

72 CARDIGAN STREET,LUTON,LU1 1RR

Number:10183366
Status:ACTIVE
Category:Private Limited Company

B M DESIGN LONDON LIMITED

201 PAVILION ROAD,LONDON,SW1X 0BJ

Number:08805449
Status:ACTIVE
Category:Private Limited Company

BD 6074 LTD

IRON YARD,,APPLEDORE,EX39 1LU

Number:06789896
Status:ACTIVE
Category:Private Limited Company

CELINA TENT EUROPE LIMITED

THIRD FLOOR,LONDON,EC1Y 4YX

Number:10181571
Status:ACTIVE
Category:Private Limited Company

ERMYN HOUSE INVESTMENTS LIMITED

1ST FLOOR, SACKVILLE HOUSE,LONDON,EC3M 6BL

Number:11673710
Status:ACTIVE
Category:Private Limited Company

GET2TALENT LTD

48 HEXAGON CLOSE,MANCHESTER,M9 8RN

Number:11716029
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source