ALAN GODRICH (SEWING MACHINES) LIMITED
Company number 01037720
- Company Overview for ALAN GODRICH (SEWING MACHINES) LIMITED (01037720)
- Filing history for ALAN GODRICH (SEWING MACHINES) LIMITED (01037720)
- People for ALAN GODRICH (SEWING MACHINES) LIMITED (01037720)
- Charges for ALAN GODRICH (SEWING MACHINES) LIMITED (01037720)
- Insolvency for ALAN GODRICH (SEWING MACHINES) LIMITED (01037720)
- More for ALAN GODRICH (SEWING MACHINES) LIMITED (01037720)
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) |
---|---|---|---|
09 Jan 2019 | TM02 | Termination of appointment of Beverley Miriam Kearns as a secretary on 9 January 2019 | |
09 Jan 2019 | PSC07 | Cessation of Godrich Holdings Limited as a person with significant control on 9 January 2019 | |
09 Jan 2019 | PSC02 | Notification of Eastman Staples Limited as a person with significant control on 9 January 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr Andrew Kyprianou as a director on 9 January 2019 | |
08 Jan 2019 | MR04 | Satisfaction of charge 3 in full | |
08 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
05 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
26 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Jun 2014 | TM01 | Termination of appointment of Freda Godrich as a director | |
02 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
06 Sep 2012 | CH01 | Director's details changed for Clive Richard Bentley on 30 September 2010 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 |