Advanced company searchLink opens in new window

ALAN GODRICH (SEWING MACHINES) LIMITED

Company number 01037720

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)
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
  • GBP 8,655
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
  • GBP 8,655
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
  • GBP 8,655
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