- Company Overview for GOODALLS (BRADFORD) LIMITED (03634494)
- Filing history for GOODALLS (BRADFORD) LIMITED (03634494)
- People for GOODALLS (BRADFORD) LIMITED (03634494)
- More for GOODALLS (BRADFORD) LIMITED (03634494)
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 Dec 2024 | AA | Micro company accounts made up to 31 January 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
25 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
18 Sep 2023 | PSC01 | Notification of Julie Ann Goodall as a person with significant control on 1 September 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
27 Jul 2022 | AA | Micro company accounts made up to 31 January 2022 | |
20 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
20 Sep 2021 | CH03 | Secretary's details changed for Mrs Julie Ann Goodall on 18 September 2021 | |
22 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
11 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
17 May 2018 | CH01 | Director's details changed for Mrs Julie Ann Goodall on 17 May 2018 | |
17 May 2018 | CH01 | Director's details changed for Mr Julian Ashley Goodall on 17 May 2018 | |
17 May 2018 | AD01 | Registered office address changed from Eastroyd Binns Lane Holmfirth Huddersfield HD9 3JU to Wolfstones Hall Farm Wolfstones Road Netherthong Holmfirth HD9 3UU on 17 May 2018 | |
20 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
26 Jul 2017 | AA | Micro company accounts made up to 31 January 2017 | |
29 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from Sovereign Crossroads Holmfirth Road, Shepley Huddersfield West Yorkshire HD8 8BB to Eastroyd Binns Lane Holmfirth Huddersfield HD9 3JU on 26 February 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|