H.T. GODFREY & SON (IBSTOCK) LIMITED
Company number 01198665
- Company Overview for H.T. GODFREY & SON (IBSTOCK) LIMITED (01198665)
- Filing history for H.T. GODFREY & SON (IBSTOCK) LIMITED (01198665)
- People for H.T. GODFREY & SON (IBSTOCK) LIMITED (01198665)
- Charges for H.T. GODFREY & SON (IBSTOCK) LIMITED (01198665)
- More for H.T. GODFREY & SON (IBSTOCK) LIMITED (01198665)
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) |
---|---|---|---|
04 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Jan 2019 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
15 Nov 2018 | AP01 | Appointment of Mr Alexander Joshua Channell as a director on 13 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
05 Jul 2018 | PSC04 | Change of details for Mr Richard John Godfrey as a person with significant control on 28 June 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Cheryl Godfrey on 28 June 2018 | |
05 Jul 2018 | PSC04 | Change of details for Cheryl Godfrey as a person with significant control on 28 May 2018 | |
05 Jul 2018 | PSC04 | Change of details for Mr Richard John Godfrey as a person with significant control on 28 June 2018 | |
25 Apr 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
09 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Mar 2016 | MR01 |
Registration of a charge
|
|
10 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | AD02 | Register inspection address has been changed from 7 Daisy Close Bagworth Coalville Leicestershire LE67 1HP United Kingdom to 3 Rushton's Yard Market Street Ashby-De-La-Zouch Leicestershire LE65 1AL | |
09 Mar 2016 | MR01 | Registration of charge 011986650006, created on 7 March 2016 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Feb 2015 | CH01 | Director's details changed for Cheryl Godfrey on 23 February 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
08 Jan 2013 | AD01 | Registered office address changed from 6-8 Tournament Way Ivanhoe Industrial Estate Ashby De La Zouch Leics. LE65 2UU on 8 January 2013 |