GOSWELL ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 06057227 |
Category | Private Limited Company |
Incorporated | 18 Jan 2007 |
Age | 17 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
GOSWELL ENTERPRISES LIMITED is an active private limited company with number 06057227. It was incorporated 17 years, 4 months, 30 days ago, on 18 January 2007. The company address is Finsbury Food Group Limited Finsbury Food Group Limited, Cardiff, CF14 4XR, Wales, Wales.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-04
New address: Finsbury Food Group Limited Maes-Y-Coed Road Cardiff Wales CF14 4XR
Old address: Finsbury Food Group Plc Maes-Y-Coed Road Cardiff CF14 4XR
Documents
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type dormant
Date: 23 Dec 2023
Action Date: 01 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-01
Documents
Appoint person director company with name date
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-06
Officer name: Mr Steven Paul Hill
Documents
Accounts with accounts type dormant
Date: 04 Apr 2023
Action Date: 02 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-02
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-05
Officer name: Simon Charles Staddon
Documents
Resolution
Date: 12 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type dormant
Date: 02 Dec 2021
Action Date: 26 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-26
Documents
Accounts with accounts type dormant
Date: 10 Jun 2021
Action Date: 27 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-27
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Change person director company with change date
Date: 20 Jan 2020
Action Date: 06 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-06
Officer name: Mr Stephen Alexander Boyd
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 29 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-29
Documents
Appoint corporate secretary company with name date
Date: 10 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-04-02
Officer name: One Advisory Limited
Documents
Termination secretary company with name termination date
Date: 28 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-04
Officer name: Caroline Heeney
Documents
Accounts with accounts type dormant
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type dormant
Date: 28 Mar 2018
Action Date: 01 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-01
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Appoint person secretary company with name date
Date: 14 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-13
Officer name: Ms Caroline Heeney
Documents
Termination secretary company with name termination date
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-15
Officer name: Melanie Rachel Cox
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type dormant
Date: 15 Mar 2016
Action Date: 27 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-27
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Address
Type: AD01
New address: Finsbury Food Group Plc Maes-Y-Coed Road Cardiff CF14 4XR
Change date: 2016-01-07
Old address: 6 Middle Street London EC1A 7JA
Documents
Appoint person secretary company with name date
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Melanie Rachel Cox
Appointment date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-31
Officer name: City Group Plc
Documents
Accounts with accounts type dormant
Date: 09 Apr 2015
Action Date: 28 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Change corporate secretary company with change date
Date: 11 Apr 2014
Action Date: 24 Mar 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: City Group Plc
Change date: 2014-03-24
Documents
Change registered office address company with date old address
Date: 25 Mar 2014
Action Date: 25 Mar 2014
Category: Address
Type: AD01
Old address: 30 City Road London EC1Y 2AG
Change date: 2014-03-25
Documents
Accounts with accounts type dormant
Date: 11 Mar 2014
Action Date: 29 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Change person director company with change date
Date: 24 Jan 2013
Action Date: 18 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Gerald Duffy
Change date: 2013-01-18
Documents
Change person director company with change date
Date: 24 Jan 2013
Action Date: 18 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Staddon
Change date: 2013-01-18
Documents
Change person director company with change date
Date: 24 Jan 2013
Action Date: 18 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-18
Officer name: Mr Stephen Alexander Boyd
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type dormant
Date: 13 Dec 2011
Action Date: 02 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts amended with made up date
Date: 17 Dec 2010
Action Date: 03 Jul 2010
Category: Accounts
Type: AAMD
Made up date: 2010-07-03
Documents
Accounts with accounts type dormant
Date: 12 Nov 2010
Action Date: 03 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-03
Documents
Accounts with accounts type dormant
Date: 07 Apr 2010
Action Date: 04 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-04
Documents
Termination director company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Morgan
Documents
Appoint person director company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Alexander Boyd
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change corporate secretary company with change date
Date: 29 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-18
Officer name: City Group Plc
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Simon Staddon
Documents
Appoint person director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Gerald Duffy
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed lisa margaret wendy morgan
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed simon staddon
Documents
Legacy
Date: 08 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed city group PLC
Documents
Legacy
Date: 08 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director vivian goswell
Documents
Legacy
Date: 08 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher burton
Documents
Legacy
Date: 08 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary colin lyons
Documents
Legacy
Date: 08 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2009 to 30/06/2009
Documents
Resolution
Date: 08 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 08/08/2009 from caxton street north silvertown way silvertown london E16 1JN
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 26 Feb 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 26 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/01/07--------- £ si 4999@1=4999 £ ic 1/5000
Documents
Legacy
Date: 21 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/10/07
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 05/02/07 from: marquess court 69 southampton row london WC1B 4ET
Documents
Some Companies
CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION
8 MITCHELL COURT,RUGBY,CV23 0UY
Number: | 05970606 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CREATIVE SOLUTIONS THERAPY LIMITED
30 STRATHMORE CRESCENT,WOLVERHAMPTON,WV5 9AS
Number: | 07846197 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSMORE MANAGEMENT COMPANY LIMITED
36-38 NORTHLAND ROW,DUNGANNON,BT71 6AP
Number: | NI063546 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREAKSPEAR PARK,HEMEL HEMPSTEAD,HP2 4TZ
Number: | 03514801 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 JURY STREET,WARWICKSHIRE,CV34 4EW
Number: | 02955922 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GAMBIER HOUSE,LONDON,EC1V 8EJ
Number: | 09948759 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |