-
VERNON GOSLING FRIDAY LIMITED - 10 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom
Company Information
- Company registration number
- 05289281
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 10 Beech Court
- Wokingham Road
- Hurst
- Berkshire
- RG10 0RQ 10 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ UK
Management
- Managing Directors
- FRIDAY, Terry Michael
- GOSLING, James Andrew
- VERNON, Clive Philip
- Company secretaries
- VERNON, Clive Philip
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-11-17
- Age Of Company 2004-11-17 19 years
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- -
- Mr James Andrew Gosling
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- VERNON KEIR LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2012-11-17
- Annual Return
- Due Date: 2022-07-29
- Last Date: 2021-07-15
-
VERNON GOSLING FRIDAY LIMITED Company Description
- VERNON GOSLING FRIDAY LIMITED is a ltd registered in United Kingdom with the Company reg no 05289281. Its current trading status is "live". It was registered 2004-11-17. It was previously called VERNON KEIR LIMITED. It has declared SIC or NACE codes as "69201". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-11-17.It can be contacted at 10 Beech Court .
Get VERNON GOSLING FRIDAY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vernon Gosling Friday Limited - 10 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom
- 2004-11-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VERNON GOSLING FRIDAY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-23) - MR01
-
confirmation-statement-with-updates (2021-08-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-20) - AA
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-07-21) - PSC07
-
confirmation-statement-with-updates (2020-07-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-09) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
confirmation-statement-with-no-updates (2019-07-30) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-17) - AA
-
resolution (2018-10-23) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-07-23) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-14) - AA
-
confirmation-statement-with-no-updates (2017-07-19) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-06) - AA
-
confirmation-statement-with-updates (2016-07-20) - CS01
-
appoint-person-director-company-with-name-date (2016-06-10) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
-
change-person-director-company-with-change-date (2015-07-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-13) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-27) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-11-27) - AD01
-
termination-director-company-with-name (2013-11-27) - TM01
-
appoint-person-director-company-with-name (2013-11-27) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-26) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-18) - AR01
-
change-person-director-company-with-change-date (2011-11-18) - CH01
-
change-person-secretary-company-with-change-date (2011-11-18) - CH03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-30) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-04-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-02-02) - AA
-
legacy (2010-02-02) - MG01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-23) - AR01
-
change-person-director-company-with-change-date (2009-11-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-02-26) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-08) - 363a
-
legacy (2008-12-08) - 287
-
legacy (2008-12-05) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-04-15) - AA
keyboard_arrow_right 2007
-
legacy (2007-02-27) - 288c
-
legacy (2007-02-27) - 363a
-
legacy (2007-12-12) - 363a
-
legacy (2007-07-21) - 225
keyboard_arrow_right 2006
-
legacy (2006-10-31) - 288c
-
accounts-with-accounts-type-dormant (2006-10-30) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-14) - 287
-
legacy (2005-12-14) - 363s
-
legacy (2005-03-24) - 288b
-
legacy (2005-03-24) - 288a
-
memorandum-articles (2005-03-17) - MEM/ARTS
-
certificate-change-of-name-company (2005-03-14) - CERTNM
keyboard_arrow_right 2004
-
legacy (2004-11-29) - 287
-
incorporation-company (2004-11-17) - NEWINC