Advanced company searchLink opens in new window

G.GOODALL(DERBY)LIMITED

Company number 00317118

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)
30 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 25,000
18 Sep 2015 AD02 Register inspection address has been changed from 1-2 Vernon Street Derby DE1 1FR United Kingdom to 5 Vauxhall Avenue Mackworth, Derby Derbyshire DE22 4DZ
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Mar 2015 AD01 Registered office address changed from 6 Ashbourne Road Derby DE22 3AA to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 12 March 2015
15 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 25,000
02 May 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
14 Sep 2011 AD03 Register(s) moved to registered inspection location
14 Sep 2011 AD02 Register inspection address has been changed
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
04 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Mr Charles Gordon Stirling on 31 August 2010
04 Oct 2010 CH01 Director's details changed for Mrs Jacqueline Rosamund Stirling on 31 August 2010
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
10 Sep 2009 363a Return made up to 31/08/09; full list of members
04 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
02 Oct 2008 MEM/ARTS Memorandum and Articles of Association
02 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association