About

Registered Number: 04437852
Date of Incorporation: 14/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 5 5 Greenfield Way, Cuddington, Cheshire, CW8 2YH,

 

Go Eat Stay Ltd was registered on 14 May 2002 and has its registered office in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Baker, Peter Alan, Baker, Harold Sidney, Hofericova Simpson, Bronislava are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Peter Alan 13 December 2007 - 1
BAKER, Harold Sidney 08 April 2003 13 December 2007 1
HOFERICOVA SIMPSON, Bronislava 08 April 2003 20 October 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 May 2020
AA - Annual Accounts 12 May 2020
EH01 - N/A 12 May 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 23 January 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 16 July 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
AA - Annual Accounts 25 July 2003
225 - Change of Accounting Reference Date 25 July 2003
363s - Annual Return 10 June 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
RESOLUTIONS - N/A 23 April 2003
RESOLUTIONS - N/A 23 April 2003
RESOLUTIONS - N/A 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
CERTNM - Change of name certificate 07 April 2003
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.