- Company Overview for GOODWIN ASSOCIATES LIMITED (01769038)
- Filing history for GOODWIN ASSOCIATES LIMITED (01769038)
- People for GOODWIN ASSOCIATES LIMITED (01769038)
- Charges for GOODWIN ASSOCIATES LIMITED (01769038)
- More for GOODWIN ASSOCIATES LIMITED (01769038)
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) |
---|---|---|---|
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
01 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
03 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
26 Aug 2015 | AD01 | Registered office address changed from C/O Rothman Pantall Llp 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 | |
08 May 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
29 Apr 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | CH01 | Director's details changed for Mr Steven Raylar Adkins on 1 January 2013 | |
13 Jan 2014 | CH03 | Secretary's details changed for Mrs Susan Ellen Peck on 1 January 2013 | |
07 May 2013 | AA | Full accounts made up to 31 July 2012 | |
22 Apr 2013 | MISC | Section 516 companies act 2006 | |
10 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
01 May 2012 | AA | Full accounts made up to 31 July 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
02 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 48 | |
03 May 2011 | AA | Full accounts made up to 31 July 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders |