- Company Overview for GOODCHILD INTERIORS LTD (04297416)
- Filing history for GOODCHILD INTERIORS LTD (04297416)
- People for GOODCHILD INTERIORS LTD (04297416)
- Charges for GOODCHILD INTERIORS LTD (04297416)
- More for GOODCHILD INTERIORS LTD (04297416)
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) |
---|---|---|---|
07 Nov 2014 | CH01 | Director's details changed for Gillian Lindsay Richardson on 6 June 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Paul Stanley Goodchild on 6 June 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Jul 2014 | AD01 | Registered office address changed from 3 Granby Hill, Clifton Bristol Avon BS8 4LU on 4 July 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Paul Stanley Goodchild on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Gillian Lindsay Richardson on 15 October 2009 | |
17 Sep 2009 | AAMD | Amended accounts made up to 31 October 2008 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
12 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Nov 2008 | 363a | Return made up to 02/10/08; full list of members | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
28 Nov 2007 | 363a | Return made up to 02/10/07; full list of members | |
28 Nov 2007 | 287 | Registered office changed on 28/11/07 from: oakside house 35 oakfield road clifton bristol BS8 2AT | |
28 Nov 2007 | 288c | Director's particulars changed | |
28 Nov 2007 | 288c | Director's particulars changed | |
06 Sep 2007 | AA | Total exemption full accounts made up to 31 October 2006 |