GOLDTOWN LIMITED

4 Comet House 4 Comet House, Aldermaston, RG7 8JA, Berkshire, England
StatusACTIVE
Company No.03980544
CategoryPrivate Limited Company
Incorporated26 Apr 2000
Age24 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

GOLDTOWN LIMITED is an active private limited company with number 03980544. It was incorporated 24 years, 1 month, 23 days ago, on 26 April 2000. The company address is 4 Comet House 4 Comet House, Aldermaston, RG7 8JA, Berkshire, England.



Company Fillings

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2022

Action Date: 26 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-26

Charge number: 039805440007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2022

Action Date: 26 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039805440008

Charge creation date: 2022-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2022

Action Date: 08 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039805440004

Charge creation date: 2022-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2022

Action Date: 09 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039805440005

Charge creation date: 2022-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2022

Action Date: 08 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-08

Charge number: 039805440006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2022

Action Date: 07 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-07

Charge number: 039805440003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039805440002

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

New address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA

Old address: 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN

Change date: 2019-09-26

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raymond Davey

Change date: 2019-09-18

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Davey

Change date: 2019-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2018

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond Davey

Notification date: 2017-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-12

Officer name: Mr Raymond Davey

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2017

Action Date: 06 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039805440002

Charge creation date: 2017-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-18

Officer name: Mr Raymond Davey

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr Raymond Davey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-25

Officer name: Nicola Sedgley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 May 2015

Action Date: 30 Apr 2013

Category: Accounts

Type: AAMD

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Davey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2012

Action Date: 19 Sep 2012

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2012-09-19

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2012

Action Date: 19 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-19

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2012

Action Date: 19 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-19

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-03

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 24 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Termination secretary company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ester Stone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Termination secretary company

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Sedgley

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Stone

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members; amend

Documents

View document PDF

Accounts amended with made up date

Date: 26 Feb 2009

Action Date: 30 Apr 2007

Category: Accounts

Type: AAMD

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 19/07/04 from: 257 southlands road bromley kent BR1 2EG

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 28/04/03--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 28/02/02 from: 4 park mews park road chislehurst kent BR7 5AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 09/08/01 from: 25 napier court london SE12 0BZ

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 06/04/01 from: 60 tabernacle street london EC2A 4NB

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & F FINANCIAL SERVICES LIMITED

2 WESTRAY CLOSE,SUNDERLAND,SR2 0TD

Number:11790520
Status:ACTIVE
Category:Private Limited Company

GIRO DAT.A LIMITED

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:11255590
Status:LIQUIDATION
Category:Private Limited Company

MCNEA CONSULTANCY LIMITED

25 THISTLE WAY,RUGBY,CV23 0TP

Number:09165518
Status:ACTIVE
Category:Private Limited Company

PATRON PRODUCTION LIMITED

470A GREEN LANES,LONDON,N13 5PA

Number:08666192
Status:ACTIVE
Category:Private Limited Company

SOUTHERN GUN DRILLING SERVICES LIMITED

5 JARDINE HOUSE,BESSBOROUGH ROAD,HA1 3EX

Number:06937204
Status:ACTIVE
Category:Private Limited Company

STUDIO YAQUB LIMITED

11 CHAPEL ROAD,BRISTOL,BS5 6DX

Number:08959025
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