Advanced company searchLink opens in new window

GOLDMAR ASSOCIATES LIMITED

Company number 04602490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Oct 2009 AD01 Registered office address changed from Kingfisher Court Plaxton Bridge Beverley East Riding of Yorks HU17 0RT United Kingdom on 27 October 2009
27 Oct 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
27 Oct 2009 AD01 Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley East Yorkshire HU17 0JS on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Ian Peter Robson on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Roger Guy Worthington on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Simon Jonathan Smale on 1 October 2009
12 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Nov 2008 363a Return made up to 24/10/08; full list of members
17 Nov 2008 288c Director's change of particulars / roger worthington / 01/05/2008
16 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
12 Nov 2007 363a Return made up to 24/10/07; full list of members
21 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
26 Oct 2006 363a Return made up to 24/10/06; full list of members
19 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
24 Oct 2005 363a Return made up to 24/10/05; full list of members
12 Nov 2004 363s Return made up to 08/11/04; full list of members
23 Aug 2004 AA Total exemption small company accounts made up to 31 March 2004
02 Feb 2004 88(2)R Ad 28/11/03--------- £ si 1@1=1 £ ic 61/62
02 Feb 2004 88(2)R Ad 01/04/03--------- £ si 59@1
02 Feb 2004 288b Secretary resigned;director resigned
02 Feb 2004 288a New secretary appointed
02 Feb 2004 363s Return made up to 27/11/03; full list of members
25 Jul 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Division of shares 14/04/03