Advanced company searchLink opens in new window

JOHN GOOD & SONS LIMITED

Company number 00096398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
15 Aug 2018 TM01 Termination of appointment of Julia Dorothy Good as a director on 29 May 2018
19 Jan 2018 PSC01 Notification of Timothy David Ambrose Good as a person with significant control on 11 September 2017
19 Jan 2018 PSC04 Change of details for Mr John Ambrose Good as a person with significant control on 11 September 2017
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
25 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
15 May 2017 TM01 Termination of appointment of John Ambrose Good as a director on 10 May 2017
28 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-14
28 Sep 2016 CONNOT Change of name notice
23 Sep 2016 CH01 Director's details changed for Timothy David Ambrose Good on 23 September 2016
22 Sep 2016 CH01 Director's details changed for Mr James Gerard Jennings on 22 September 2016
15 Sep 2016 AP01 Appointment of Mr Stewart Oades as a director on 5 September 2016
22 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
24 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
03 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 108,980
23 Jun 2015 AD01 Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH on 23 June 2015
23 Jun 2015 TM02 Termination of appointment of Michael Bucktin as a secretary on 1 June 2015
11 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 108,980
11 Aug 2014 CH01 Director's details changed for Mr John David Rutherford on 14 May 2014
11 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
16 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
09 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 108,980
22 Feb 2013 SH06 Cancellation of shares. Statement of capital on 22 February 2013
  • GBP 108,980