- Company Overview for GOODBURN ENGINEERING LIMITED (00931740)
- Filing history for GOODBURN ENGINEERING LIMITED (00931740)
- People for GOODBURN ENGINEERING LIMITED (00931740)
- Charges for GOODBURN ENGINEERING LIMITED (00931740)
- More for GOODBURN ENGINEERING LIMITED (00931740)
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) |
---|---|---|---|
27 Mar 2014 | TM02 | Termination of appointment of Brian Mcvitty as a secretary | |
10 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
24 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
19 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
10 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
10 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
05 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
05 Jan 2011 | CH01 | Director's details changed for Mr Brian James Mcvitty on 10 December 2010 | |
05 Jan 2011 | CH01 | Director's details changed for Mr Peter Neudegg on 31 December 2010 | |
05 Jan 2011 | CH03 | Secretary's details changed for Mr Brian James Mcvitty on 10 December 2010 | |
06 Oct 2010 | AD01 | Registered office address changed from 5 Darwin Close Reading Berkshire RG2 0TB on 6 October 2010 | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jun 2010 | CERTNM |
Company name changed tempatron LIMITED,\certificate issued on 07/06/10
|
|
07 Jun 2010 | CONNOT | Change of name notice | |
11 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
29 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
06 Jan 2009 | 288c | Director's change of particulars / peter neudegg / 31/12/2008 | |
20 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 |