About

Registered Number: 04536050
Date of Incorporation: 16/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Grange Cottage, Fulham Lane, Womersley, DN6 9BW,

 

Go Down Restaurant Ltd was registered on 16 September 2002 and has its registered office in Womersley, it's status at Companies House is "Active". The business has 2 directors listed as Taylor, Charles Peter, Taylor, Penelope Ann. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Charles Peter 16 September 2002 - 1
TAYLOR, Penelope Ann 16 September 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 July 2020
AA - Annual Accounts 08 June 2020
AA01 - Change of accounting reference date 26 March 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 27 September 2018
CH01 - Change of particulars for director 18 September 2018
PSC04 - N/A 18 September 2018
CH03 - Change of particulars for secretary 18 September 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 09 December 2016
CH01 - Change of particulars for director 09 December 2016
AP01 - Appointment of director 23 November 2016
CH03 - Change of particulars for secretary 18 November 2016
CH01 - Change of particulars for director 18 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2016
CH01 - Change of particulars for director 28 September 2016
CH03 - Change of particulars for secretary 28 September 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 28 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 16 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 13 October 2008
353 - Register of members 13 October 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 13 October 2003
395 - Particulars of a mortgage or charge 25 October 2002
225 - Change of Accounting Reference Date 22 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 16 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.