GOLDEN KEY (WEYMOUTH) LIMITED
Status | ACTIVE |
Company No. | 01018052 |
Category | Private Limited Company |
Incorporated | 19 Jul 1971 |
Age | 52 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GOLDEN KEY (WEYMOUTH) LIMITED is an active private limited company with number 01018052. It was incorporated 52 years, 11 months, 18 days ago, on 19 July 1971. The company address is Leanne House Leanne House, Weymouth, DT4 9UX, Dorset, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 29 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Change person director company with change date
Date: 29 Apr 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-22
Officer name: Eve Seall
Documents
Termination director company with name termination date
Date: 27 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Seall
Termination date: 2022-04-14
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 05 May 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Notification of a person with significant control statement
Date: 28 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 28 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Teresa Mary Seall
Cessation date: 2021-04-23
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 28 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-28
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person secretary company with change date
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-21
Officer name: Mrs Teresa Mary Seall
Documents
Change person director company with change date
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-21
Officer name: Mrs Teresa Mary Seall
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-18
Old address: Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP
New address: Leanne House 6 Avon Close Weymouth Dorset DT4 9UX
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-29
Officer name: Mrs Teresa Mary Seall
Documents
Change person secretary company with change date
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-29
Officer name: Mrs Teresa Mary Seall
Documents
Appoint person director company with name date
Date: 24 Oct 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luke Seall
Appointment date: 2017-07-28
Documents
Appoint person director company with name date
Date: 24 Oct 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eve Seall
Appointment date: 2017-07-28
Documents
Termination director company with name termination date
Date: 09 Aug 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Stephen Seall
Termination date: 2017-07-03
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Termination director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Seall
Documents
Termination director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Seall
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Teresa Mary Seall
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Mr Stephen Henry Seall
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 03 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-03
Officer name: Mr Michael Stephen Seall
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 17/06/2008 from 114 dorchester road weymouth dorset DT4 7LH
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/06; full list of members
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 13/04/99 from: 139 esplanade weymouth dorset DT4 7NR
Documents
Legacy
Date: 05 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/98; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/97; no change of members
Documents
Accounts with accounts type small
Date: 31 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 28 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/96; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 25 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/95; no change of members
Documents
Accounts with accounts type small
Date: 08 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 10 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 19 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 25 Jul 1994
Category: Capital
Type: 88(2)R
Description: Ad 10/06/93--------- £ si 600@1
Documents
Legacy
Date: 14 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/93; full list of members
Documents
Accounts with accounts type small
Date: 24 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 03 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/92; no change of members
Documents
Accounts with accounts type small
Date: 26 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 10 Mar 1992
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/91; full list of members
Documents
Accounts with accounts type small
Date: 14 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type small
Date: 11 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 11 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 28/12/90; no change of members
Documents
Accounts with accounts type small
Date: 12 Feb 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 12 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/12/89; no change of members
Documents
Legacy
Date: 23 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 26/10/88; full list of members
Documents
Accounts with accounts type small
Date: 08 Nov 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Accounts with accounts type small
Date: 04 Dec 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 04 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 21/10/87; no change of members
Documents
Accounts with accounts type small
Date: 29 Jul 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Some Companies
DOOLITTLE PROPERTY DEVELOPMENT 2 LTD
APT 804 KENT BUILDING,LONDON,E14 0QG
Number: | 10327566 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBE BIOTECH ENGINEERING CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08172543 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREATGATE UK-CHINA TRAINING LTD
70 DOWDESWELL CLOSE,LONDON,SW15 5RL
Number: | 09017310 |
Status: | ACTIVE |
Category: | Private Limited Company |
133A UPPER WICKHAM LANE,KENT,DA16 3AN
Number: | 01894564 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 MILL CLOSE,HEATHFIELD,TN21 0XB
Number: | 11645852 |
Status: | ACTIVE |
Category: | Private Limited Company |
312 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9RT
Number: | 08127446 |
Status: | ACTIVE |
Category: | Private Limited Company |