Advanced company searchLink opens in new window

GOODBURN ENGINEERING LIMITED

Company number 00931740

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)
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
  • GBP 65
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
  • RES15 ‐ Change company name resolution on 2010-05-28
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