- Company Overview for D. GOODWIN & SONS (03243325)
- Filing history for D. GOODWIN & SONS (03243325)
- People for D. GOODWIN & SONS (03243325)
- Charges for D. GOODWIN & SONS (03243325)
- More for D. GOODWIN & SONS (03243325)
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) |
---|---|---|---|
10 Jan 2025 | PSC04 | Change of details for Mr Daniel Goodwin as a person with significant control on 8 December 2022 | |
09 Jan 2025 | CS01 | Confirmation statement made on 11 September 2024 with updates | |
14 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2023 | PSC07 | Cessation of James Herbet Goodwin as a person with significant control on 8 December 2022 | |
25 Sep 2023 | PSC07 | Cessation of William Daniel Goodwin as a person with significant control on 8 December 2022 | |
25 Sep 2023 | PSC04 | Change of details for Mr Daniel Goodwin as a person with significant control on 8 December 2022 | |
25 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
14 Sep 2023 | CH01 | Director's details changed for James Herbert Goodwin on 14 September 2023 | |
03 Oct 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
21 Oct 2021 | CS01 | Confirmation statement made on 11 September 2021 with updates | |
12 Oct 2021 | PSC04 | Change of details for Mr James Herbet Goodwin as a person with significant control on 31 December 2020 | |
12 Oct 2021 | PSC04 | Change of details for Mr Daniel Goodwin as a person with significant control on 31 December 2020 | |
02 Mar 2021 | TM02 | Termination of appointment of Esther Victoria Goodwin as a secretary on 3 January 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Esther Victoria Goodwin as a director on 3 January 2021 | |
23 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
17 Sep 2020 | PSC04 | Change of details for Mr William Daniel Goodwin as a person with significant control on 31 October 2019 | |
17 Sep 2020 | PSC04 | Change of details for Mr Daniel Goodwin as a person with significant control on 31 October 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
03 Jul 2019 | MR01 | Registration of charge 032433250006, created on 2 July 2019 | |
03 Oct 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
17 Nov 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
17 Nov 2017 | PSC01 | Notification of Daniel Goodwin as a person with significant control on 25 September 2017 | |
11 Oct 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
01 Dec 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-12-01
|