Advanced company searchLink opens in new window

GOODE INTERNATIONAL LIMITED

Company number 02329252

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)
14 May 2015 AD01 Registered office address changed from The Manor House 34 London Road Newbury Berkshire RG14 1JX to 1 the Pentangle Park Street Newbury Berkshire RG14 1EA on 14 May 2015
29 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
16 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
27 May 2014 MR04 Satisfaction of charge 2 in full
18 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
28 Aug 2013 AD01 Registered office address changed from Goode House the Street South Stoke Reading RG8 0JS on 28 August 2013
16 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
30 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
27 Oct 2011 TM01 Termination of appointment of Philip Joisce as a director
27 Oct 2011 AP01 Appointment of Mr Thomas Ryan Wood as a director
17 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Sep 2011 TM02 Termination of appointment of Catherine Joisce as a secretary
18 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
16 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
09 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
15 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Mr Philip Norman Joisce on 7 December 2009
15 Dec 2009 CH03 Secretary's details changed for Catherine Joisce on 7 December 2009
20 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
16 Dec 2008 363a Return made up to 07/12/08; full list of members
30 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007