- Company Overview for GODWINS-LAW LIMITED (04165656)
- Filing history for GODWINS-LAW LIMITED (04165656)
- People for GODWINS-LAW LIMITED (04165656)
- More for GODWINS-LAW LIMITED (04165656)
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) |
---|---|---|---|
26 Jan 2017 | AP03 | Appointment of Mr Adrian Derek Mark Cooke as a secretary on 26 January 2017 | |
26 Jan 2017 | TM02 | Termination of appointment of Elizabeth Margaret Lewis as a secretary on 26 January 2017 | |
17 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
11 May 2015 | AP01 | Appointment of Mr Andrew John Kenneth Neal as a director on 1 April 2015 | |
11 May 2015 | TM01 | Termination of appointment of Alan Cowgill as a director on 31 March 2015 | |
20 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
21 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | CH01 | Director's details changed for Mrs Fiona Gail Leeson on 21 March 2014 | |
21 Mar 2014 | CH01 | Director's details changed for Mr Alan Cowgill on 21 March 2014 | |
21 Mar 2014 | AP03 | Appointment of Mrs Elizabeth Margaret Lewis as a secretary | |
21 Mar 2014 | CH01 | Director's details changed for Mr Nigel Shaw Spicer on 21 March 2014 | |
21 Mar 2014 | TM02 | Termination of appointment of Janet Lawrenson as a secretary | |
21 Mar 2014 | TM02 | Termination of appointment of Janet Lawrenson as a secretary | |
26 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
18 Jul 2013 | CH01 | Director's details changed for Ms Anna Louise Spencer on 21 June 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
13 Mar 2013 | CH01 | Director's details changed for Ms Anna Louise Spencer on 13 March 2013 | |
13 Mar 2013 | CH01 | Director's details changed for Mrs Fiona Gail Leeson on 13 March 2013 | |
25 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
02 Apr 2012 | TM01 | Termination of appointment of Carolyn Carden as a director | |
23 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
01 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 |