About

Registered Number: 04025336
Date of Incorporation: 03/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ

 

Founded in 2000, Golby Aboyne Ltd has its registered office in Warwickshire, it has a status of "Active". There is only one director listed for Golby Aboyne Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLBY, Stephen George 06 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 26 February 2013
CH03 - Change of particulars for secretary 06 September 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 10 May 2007
287 - Change in situation or address of Registered Office 27 February 2007
363a - Annual Return 27 February 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 06 April 2006
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
123 - Notice of increase in nominal capital 20 May 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 11 August 2003
287 - Change in situation or address of Registered Office 11 August 2003
225 - Change of Accounting Reference Date 11 August 2003
395 - Particulars of a mortgage or charge 11 July 2003
AA - Annual Accounts 02 May 2003
363a - Annual Return 16 September 2002
RESOLUTIONS - N/A 07 May 2002
AA - Annual Accounts 07 May 2002
DISS40 - Notice of striking-off action discontinued 05 February 2002
363s - Annual Return 01 February 2002
GAZ1 - First notification of strike-off action in London Gazette 18 December 2001
287 - Change in situation or address of Registered Office 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.