Based in Birmingham in West Midlands, G. Goulding Ltd was established in 1989, it has a status of "Active". The business has 5 directors listed as Batool, Syeda Iffat, Naqvi, Sayyad Qasir Abbas, Naqvi, Ruby Sayadda, Neale, Mary, Neale, Roy William John at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAQVI, Sayyad Qasir Abbas | 04 November 1998 | - | 1 |
NEALE, Mary | N/A | 04 November 1998 | 1 |
NEALE, Roy William John | N/A | 04 November 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATOOL, Syeda Iffat | 06 October 2005 | - | 1 |
NAQVI, Ruby Sayadda | 04 November 1998 | 01 October 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 September 2020 | |
CS01 - N/A | 17 February 2020 | |
RESOLUTIONS - N/A | 02 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 01 April 2019 | |
PSC04 - N/A | 21 February 2019 | |
AA - Annual Accounts | 11 February 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 05 February 2018 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 28 January 2016 | |
MR04 - N/A | 11 January 2016 | |
MR04 - N/A | 11 January 2016 | |
MR04 - N/A | 11 January 2016 | |
MR04 - N/A | 11 January 2016 | |
MR04 - N/A | 11 January 2016 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 14 February 2013 | |
AD01 - Change of registered office address | 23 August 2012 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 24 June 2011 | |
AR01 - Annual Return | 31 January 2011 | |
CH03 - Change of particulars for secretary | 31 January 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 02 August 2007 | |
AA - Annual Accounts | 05 July 2007 | |
363a - Annual Return | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2007 | |
363s - Annual Return | 01 March 2006 | |
288a - Notice of appointment of directors or secretaries | 12 October 2005 | |
AA - Annual Accounts | 31 August 2005 | |
363s - Annual Return | 09 February 2005 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 30 March 2004 | |
AA - Annual Accounts | 26 January 2004 | |
363s - Annual Return | 07 April 2003 | |
AA - Annual Accounts | 02 August 2002 | |
395 - Particulars of a mortgage or charge | 01 March 2002 | |
363s - Annual Return | 21 February 2002 | |
AA - Annual Accounts | 01 August 2001 | |
395 - Particulars of a mortgage or charge | 11 July 2001 | |
395 - Particulars of a mortgage or charge | 14 June 2001 | |
395 - Particulars of a mortgage or charge | 14 June 2001 | |
395 - Particulars of a mortgage or charge | 14 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2001 | |
363s - Annual Return | 03 April 2001 | |
AA - Annual Accounts | 14 February 2001 | |
AA - Annual Accounts | 17 November 2000 | |
363s - Annual Return | 06 March 2000 | |
363s - Annual Return | 16 February 1999 | |
288a - Notice of appointment of directors or secretaries | 09 December 1998 | |
288a - Notice of appointment of directors or secretaries | 11 November 1998 | |
288b - Notice of resignation of directors or secretaries | 11 November 1998 | |
288b - Notice of resignation of directors or secretaries | 11 November 1998 | |
225 - Change of Accounting Reference Date | 10 September 1998 | |
225 - Change of Accounting Reference Date | 24 June 1998 | |
363s - Annual Return | 25 March 1998 | |
AA - Annual Accounts | 09 January 1998 | |
AA - Annual Accounts | 06 March 1997 | |
363s - Annual Return | 05 March 1997 | |
363s - Annual Return | 07 March 1996 | |
AA - Annual Accounts | 01 February 1996 | |
363s - Annual Return | 28 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 15 November 1994 | |
363s - Annual Return | 27 April 1994 | |
AA - Annual Accounts | 16 December 1993 | |
363s - Annual Return | 10 February 1993 | |
AA - Annual Accounts | 04 November 1992 | |
363s - Annual Return | 22 January 1992 | |
AA - Annual Accounts | 05 November 1991 | |
AA - Annual Accounts | 08 May 1991 | |
363 - Annual Return | 17 March 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 March 1991 | |
363a - Annual Return | 13 February 1991 | |
RESOLUTIONS - N/A | 30 January 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 1991 | |
123 - Notice of increase in nominal capital | 30 January 1991 | |
395 - Particulars of a mortgage or charge | 05 October 1990 | |
395 - Particulars of a mortgage or charge | 12 January 1990 | |
CERTNM - Change of name certificate | 21 July 1989 | |
CERTNM - Change of name certificate | 21 July 1989 | |
RESOLUTIONS - N/A | 11 July 1989 | |
288 - N/A | 11 July 1989 | |
287 - Change in situation or address of Registered Office | 11 July 1989 | |
NEWINC - New incorporation documents | 24 May 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 February 2002 | Fully Satisfied |
N/A |
Debenture | 02 July 2001 | Fully Satisfied |
N/A |
Legal charge | 04 June 2001 | Fully Satisfied |
N/A |
Legal charge | 04 June 2001 | Fully Satisfied |
N/A |
Debenture | 04 June 2001 | Fully Satisfied |
N/A |
Legal charge | 18 September 1990 | Fully Satisfied |
N/A |
Fixed and floating charge | 09 January 1990 | Fully Satisfied |
N/A |