About

Registered Number: 02904791
Date of Incorporation: 04/03/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 1 Harbour House, Harbour Way, Shoreham-By-Sea, West Sussex, BN43 5HZ

 

Goldcrest Contractors Ltd was registered on 04 March 1994, it's status at Companies House is "Active". The current directors of the business are Bollingbroke, Clare Elaine, Buckfield, Peter Howard, Buckfield, Frances, Goddard, Patricia Elizabeth Kathleen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKFIELD, Peter Howard 04 March 1994 - 1
Secretary Name Appointed Resigned Total Appointments
BOLLINGBROKE, Clare Elaine 01 March 2005 - 1
BUCKFIELD, Frances 04 March 1994 20 February 1998 1
GODDARD, Patricia Elizabeth Kathleen 20 February 1998 01 March 2005 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 04 March 2016
CH03 - Change of particulars for secretary 04 March 2016
CH01 - Change of particulars for director 04 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 24 December 2010
AD01 - Change of registered office address 29 June 2010
AD01 - Change of registered office address 29 June 2010
AR01 - Annual Return 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
AA - Annual Accounts 03 January 2007
CERTNM - Change of name certificate 04 May 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 18 March 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 26 April 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 01 May 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 03 April 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
AA - Annual Accounts 11 September 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 06 October 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 19 May 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1994
288 - N/A 14 March 1994
NEWINC - New incorporation documents 04 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.