- Company Overview for GOODLASS WALL & COMPANY LIMITED (00253362)
- Filing history for GOODLASS WALL & COMPANY LIMITED (00253362)
- People for GOODLASS WALL & COMPANY LIMITED (00253362)
- Charges for GOODLASS WALL & COMPANY LIMITED (00253362)
- More for GOODLASS WALL & COMPANY LIMITED (00253362)
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) |
---|---|---|---|
29 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
09 Nov 2018 | AUD | Auditor's resignation | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
16 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
05 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jul 2015 | AP01 | Appointment of Mr David Neale as a director | |
10 Jul 2015 | AP01 | Appointment of Mr David Neale as a director on 10 July 2015 | |
10 Jul 2015 | AP03 | Appointment of Mr David Neale as a secretary on 10 July 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Thomas Ellis as a director on 10 July 2015 | |
10 Jul 2015 | TM02 | Termination of appointment of Thomas Ellis as a secretary on 10 July 2015 | |
18 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | AP03 | Appointment of Mr Thomas Ellis as a secretary on 18 May 2015 | |
28 Oct 2014 | TM02 | Termination of appointment of David Jonathan Pett as a secretary on 28 October 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of James Alan Fairley Walker as a director on 28 October 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from Bedford House 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA to Goodlass Road Goodlass Road Speke Liverpool L24 9HJ on 28 October 2014 | |
27 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2014 | TM01 | Termination of appointment of a director | |
21 Aug 2014 | TM01 | Termination of appointment of David Jonathan Pett as a director on 1 August 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | CH01 | Director's details changed for Mr Thomas Ellis on 12 June 2014 | |
12 Jun 2014 | CH01 | Director's details changed for Mr Tomas Ellis on 12 June 2014 |