GOLDEN YEARS (UTTOX) LIMITED

05073240
FLAT 15 CHARTLEY COURT BALANCE STREET UTTOXETER STAFFORDSHIRE ST14 8JE

Documents

Documents
Date Category Description Pages
19 Jun 2024 accounts Annual Accounts 8 Buy now
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 8 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 8 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 8 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 accounts Annual Accounts 8 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 accounts Annual Accounts 8 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 8 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 accounts Annual Accounts 8 Buy now
11 May 2017 officers Change of particulars for director (Peter Roger Cherry) 2 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Oct 2016 accounts Annual Accounts 1 Buy now
31 May 2016 annual-return Annual Return 6 Buy now
22 Jan 2016 accounts Annual Accounts 1 Buy now
26 May 2015 annual-return Annual Return 6 Buy now
26 May 2015 officers Change of particulars for director (Christopher John Chell) 2 Buy now
07 Jan 2015 accounts Annual Accounts 2 Buy now
28 May 2014 annual-return Annual Return 6 Buy now
28 May 2014 officers Termination of appointment of secretary (Caroline Franklin) 2 Buy now
27 May 2014 officers Termination of appointment of director (Caroline Franklin) 1 Buy now
27 May 2014 officers Termination of appointment of secretary (Caroline Franklin) 1 Buy now
06 Jan 2014 officers Appointment of director (Susan Elizabeth Cooper) 3 Buy now
31 Dec 2013 accounts Annual Accounts 2 Buy now
23 Dec 2013 officers Appointment of director (Gillian Birks) 3 Buy now
23 Dec 2013 officers Termination of appointment of secretary (Caroline Franklin) 2 Buy now
23 Dec 2013 officers Termination of appointment of director (Beatrice Franklin) 2 Buy now
23 Dec 2013 officers Appointment of secretary (Susan Elizabeth Cooper) 3 Buy now
15 May 2013 annual-return Annual Return 6 Buy now
15 May 2013 officers Change of particulars for director (Beatrice Lillian Franklin) 2 Buy now
15 May 2013 officers Change of particulars for director (Caroline Franklin) 2 Buy now
07 Dec 2012 accounts Annual Accounts 2 Buy now
12 Jul 2012 annual-return Annual Return 16 Buy now
18 Oct 2011 officers Termination of appointment of director (Elaine Irvine) 2 Buy now
18 Oct 2011 officers Appointment of director (Christopher John Chell) 3 Buy now
06 Oct 2011 accounts Annual Accounts 2 Buy now
06 Oct 2011 officers Appointment of secretary (Caroline Franklin) 1 Buy now
06 Oct 2011 officers Appointment of director (Caroline Franklin) 2 Buy now
15 Sep 2011 annual-return Annual Return 17 Buy now
19 Nov 2010 accounts Annual Accounts 2 Buy now
20 May 2010 annual-return Annual Return 16 Buy now
20 May 2010 officers Change of particulars for director (Elaine Diana Hogg) 3 Buy now
31 Dec 2009 officers Termination of appointment of director (Gordon Attwell) 2 Buy now
31 Dec 2009 officers Appointment of director (Peter Roger Cherry) 3 Buy now
31 Dec 2009 accounts Annual Accounts 2 Buy now
27 Apr 2009 annual-return Annual return made up to 12/04/09 10 Buy now
15 Sep 2008 accounts Annual Accounts 2 Buy now
15 Apr 2008 annual-return Annual return made up to 15/03/08 4 Buy now
08 Sep 2007 accounts Annual Accounts 2 Buy now
13 Apr 2007 annual-return Annual return made up to 15/03/07 4 Buy now
20 Oct 2006 accounts Annual Accounts 2 Buy now
21 Mar 2006 annual-return Annual return made up to 15/03/06 4 Buy now
10 Jan 2006 accounts Annual Accounts 2 Buy now
30 Mar 2005 annual-return Annual return made up to 15/03/05 4 Buy now
15 Jul 2004 officers New director appointed 2 Buy now
15 Jul 2004 officers New director appointed 2 Buy now
01 Apr 2004 officers Secretary resigned 1 Buy now
24 Mar 2004 officers Director resigned 1 Buy now
24 Mar 2004 officers New secretary appointed 2 Buy now
24 Mar 2004 officers New director appointed 2 Buy now
24 Mar 2004 address Registered office changed on 24/03/04 from: the britannia suite 2ND floor, st james's 79 oxford street, manchester, lancashire M1 6FR 1 Buy now
15 Mar 2004 incorporation Incorporation Company 12 Buy now