Download leads from Nexok and grow your business. Find out more

Golesworthy Flooring Limited

Documents

Total Documents136
Total Pages935

Filing History

15 September 2023Total exemption full accounts made up to 31 January 2023
17 January 2023Confirmation statement made on 10 January 2023 with updates
17 October 2022Director's details changed for Mr Thomas George Golesworthy on 17 October 2022
17 October 2022Change of details for Lg & Tg Limited as a person with significant control on 17 October 2022
10 May 2022Total exemption full accounts made up to 31 January 2022
24 January 2022Confirmation statement made on 10 January 2022 with updates
20 May 2021Total exemption full accounts made up to 31 January 2021
22 January 2021Confirmation statement made on 10 January 2021 with updates
30 October 2020Total exemption full accounts made up to 31 January 2020
7 September 2020Registered office address changed from 357 Filton Avenue Horfield Bristol Avon BS7 0BD to Units 5 & 6 st Andrews Trading Estate Third Way Avonmouth Bristol Avon BS11 9YE on 7 September 2020
19 May 2020Satisfaction of charge 039037120002 in full
4 February 2020Confirmation statement made on 10 January 2020 with updates
2 September 2019Director's details changed for Ms Teresa Jayne Bramwell on 8 October 2018
14 May 2019Total exemption full accounts made up to 31 January 2019
21 January 2019Director's details changed for Mr Thomas George Golesworthy on 21 January 2019
21 January 2019Confirmation statement made on 10 January 2019 with updates
12 June 2018Total exemption full accounts made up to 31 January 2018
11 January 2018Confirmation statement made on 10 January 2018 with updates
12 September 2017Total exemption full accounts made up to 31 January 2017
12 September 2017Total exemption full accounts made up to 31 January 2017
17 January 2017Confirmation statement made on 10 January 2017 with updates
17 January 2017Confirmation statement made on 10 January 2017 with updates
9 June 2016Total exemption small company accounts made up to 31 January 2016
9 June 2016Total exemption small company accounts made up to 31 January 2016
31 May 2016Registration of charge 039037120004, created on 25 May 2016
31 May 2016Registration of charge 039037120004, created on 25 May 2016
13 May 2016Registration of charge 039037120003, created on 12 May 2016
13 May 2016Registration of charge 039037120003, created on 12 May 2016
28 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 January 2016Director's details changed for Ms Teresa Jayne Bramwell on 1 January 2016
28 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 January 2016Director's details changed for Ms Teresa Jayne Bramwell on 1 January 2016
27 July 2015Total exemption small company accounts made up to 31 January 2015
27 July 2015Total exemption small company accounts made up to 31 January 2015
5 February 2015Director's details changed for Mr Thomas George Golesworthy on 20 October 2014
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
5 February 2015Director's details changed for Mr Thomas George Golesworthy on 20 October 2014
8 August 2014Total exemption small company accounts made up to 31 January 2014
8 August 2014Total exemption small company accounts made up to 31 January 2014
7 March 2014Registration of charge 039037120002
7 March 2014Registration of charge 039037120002
22 January 2014Director's details changed for Miss Louise Golesworthy on 10 January 2014
22 January 2014Director's details changed for Miss Louise Golesworthy on 10 January 2014
22 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
22 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
3 June 2013Appointment of Ms Teresa Jayne Bramwell as a director
3 June 2013Appointment of Ms Teresa Jayne Bramwell as a director
1 May 2013Total exemption full accounts made up to 31 January 2013
1 May 2013Total exemption full accounts made up to 31 January 2013
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
2 April 2012Appointment of Mr Thomas George Golesworthy as a director
2 April 2012Appointment of Miss Louise Golesworthy as a director
2 April 2012Termination of appointment of Michael Golesworthy as a director
2 April 2012Termination of appointment of Christine Golesworthy as a secretary
2 April 2012Termination of appointment of Christine Golesworthy as a secretary
2 April 2012Termination of appointment of Christine Golesworthy as a director
2 April 2012Termination of appointment of Michael Golesworthy as a director
2 April 2012Appointment of Miss Louise Golesworthy as a director
2 April 2012Appointment of Mr Thomas George Golesworthy as a director
2 April 2012Termination of appointment of Christine Golesworthy as a director
23 March 2012Total exemption full accounts made up to 31 January 2012
23 March 2012Total exemption full accounts made up to 31 January 2012
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
16 January 2012Director's details changed for Mr Michael Arthur Golesworthy on 18 March 2011
16 January 2012Secretary's details changed for Mrs Christine Ann Golesworthy on 18 March 2011
16 January 2012Director's details changed for Mrs Christine Ann Golesworthy on 18 March 2011
16 January 2012Secretary's details changed for Mrs Christine Ann Golesworthy on 18 March 2011
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
16 January 2012Director's details changed for Mrs Christine Ann Golesworthy on 18 March 2011
16 January 2012Director's details changed for Mr Michael Arthur Golesworthy on 18 March 2011
12 October 2011Total exemption full accounts made up to 31 January 2011
12 October 2011Total exemption full accounts made up to 31 January 2011
26 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
26 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
7 April 2010Total exemption full accounts made up to 31 January 2010
7 April 2010Total exemption full accounts made up to 31 January 2010
26 January 2010Director's details changed for Michael Arthur Golesworthy on 26 January 2010
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders
26 January 2010Director's details changed for Christine Ann Golesworthy on 26 January 2010
26 January 2010Director's details changed for Michael Arthur Golesworthy on 26 January 2010
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders
26 January 2010Director's details changed for Christine Ann Golesworthy on 26 January 2010
2 June 2009Total exemption full accounts made up to 31 January 2009
2 June 2009Total exemption full accounts made up to 31 January 2009
22 January 2009Return made up to 10/01/09; full list of members
22 January 2009Return made up to 10/01/09; full list of members
24 July 2008Total exemption full accounts made up to 31 January 2008
24 July 2008Total exemption full accounts made up to 31 January 2008
1 March 2008Return made up to 10/01/08; full list of members
1 March 2008Return made up to 10/01/08; full list of members
24 January 2008Ad 01/01/08-21/01/08 £ si 98@1=98 £ ic 2/100
24 January 2008Ad 01/01/08-21/01/08 £ si 98@1=98 £ ic 2/100
26 March 2007Total exemption full accounts made up to 31 January 2007
26 March 2007Total exemption full accounts made up to 31 January 2007
5 February 2007Return made up to 10/01/07; full list of members
5 February 2007Return made up to 10/01/07; full list of members
25 August 2006Total exemption small company accounts made up to 31 January 2006
25 August 2006Total exemption small company accounts made up to 31 January 2006
3 February 2006Return made up to 10/01/06; full list of members
3 February 2006Return made up to 10/01/06; full list of members
9 June 2005Total exemption full accounts made up to 31 January 2005
9 June 2005Total exemption full accounts made up to 31 January 2005
14 May 2005Declaration of satisfaction of mortgage/charge
14 May 2005Declaration of satisfaction of mortgage/charge
21 January 2005Return made up to 10/01/05; full list of members
21 January 2005Return made up to 10/01/05; full list of members
15 October 2004Accounts for a small company made up to 31 January 2004
15 October 2004Accounts for a small company made up to 31 January 2004
20 January 2004Return made up to 10/01/04; full list of members
20 January 2004Return made up to 10/01/04; full list of members
18 March 2003Total exemption full accounts made up to 31 January 2003
18 March 2003Total exemption full accounts made up to 31 January 2003
20 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 June 2002Total exemption small company accounts made up to 31 January 2002
5 June 2002Total exemption small company accounts made up to 31 January 2002
16 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 January 2002Secretary's particulars changed;director's particulars changed
16 January 2002Director's particulars changed
16 January 2002Director's particulars changed
16 January 2002Secretary's particulars changed;director's particulars changed
16 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 June 2001Full accounts made up to 31 January 2001
29 June 2001Full accounts made up to 31 January 2001
10 January 2001Particulars of mortgage/charge
10 January 2001Particulars of mortgage/charge
9 January 2001Return made up to 10/01/01; full list of members
9 January 2001Return made up to 10/01/01; full list of members
31 March 2000New director appointed
31 March 2000New director appointed
14 January 2000Secretary resigned
14 January 2000Secretary resigned
10 January 2000Incorporation
10 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing