- Company Overview for W H GOOD AUTOMATION LTD (02289519)
- Filing history for W H GOOD AUTOMATION LTD (02289519)
- People for W H GOOD AUTOMATION LTD (02289519)
- Charges for W H GOOD AUTOMATION LTD (02289519)
- More for W H GOOD AUTOMATION LTD (02289519)
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) |
---|---|---|---|
19 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
19 Mar 2019 | MR04 | Satisfaction of charge 5 in full | |
17 Oct 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Mr Howard Mccann on 13 July 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Mr John Martin Hicks on 13 July 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Mr James Sumner on 13 July 2018 | |
12 Jul 2018 | CH03 | Secretary's details changed for Paul John Sumner on 11 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
10 Jul 2018 | PSC07 | Cessation of Howard Mccann as a person with significant control on 6 April 2016 | |
10 Jul 2018 | PSC07 | Cessation of James Sumner as a person with significant control on 6 April 2016 | |
10 Jul 2018 | PSC07 | Cessation of John Martin Hicks as a person with significant control on 6 April 2016 | |
10 Jul 2018 | PSC07 | Cessation of Paul John Sumner as a person with significant control on 6 April 2016 | |
04 Aug 2017 | AA | Accounts for a small company made up to 30 April 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
12 Jul 2017 | PSC07 | Cessation of W.H. Good Group Limited as a person with significant control on 6 April 2016 | |
12 Dec 2016 | AA | Accounts for a small company made up to 30 April 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
28 Jan 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
20 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Geoffrey Quinn as a director on 27 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
16 Jul 2015 | AP01 | Appointment of Barry Trevor Foster as a director on 1 July 2015 | |
23 Oct 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
16 Aug 2013 | AA | Accounts for a small company made up to 30 April 2013 |