- Company Overview for H GOODWIN (CASTINGS) LIMITED (04377806)
- Filing history for H GOODWIN (CASTINGS) LIMITED (04377806)
- People for H GOODWIN (CASTINGS) LIMITED (04377806)
- Charges for H GOODWIN (CASTINGS) LIMITED (04377806)
- Insolvency for H GOODWIN (CASTINGS) LIMITED (04377806)
- More for H GOODWIN (CASTINGS) LIMITED (04377806)
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) |
---|---|---|---|
03 Aug 2018 | AP03 | Appointment of Mr Robert William Parkes as a secretary on 2 August 2018 | |
03 Aug 2018 | TM02 | Termination of appointment of Melvin John Barnett as a secretary on 2 August 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Melvin John Barnett as a director on 2 August 2018 | |
03 Aug 2018 | AP01 | Appointment of Mr Robert William Parkes as a director on 2 August 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Tim Alastair Garton as a director on 2 August 2018 | |
20 Jul 2018 | MR04 | Satisfaction of charge 8 in full | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Sep 2017 | MR01 | Registration of charge 043778060009, created on 1 September 2017 | |
23 Aug 2017 | MR04 | Satisfaction of charge 7 in full | |
02 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
21 Nov 2016 | CH01 | Director's details changed for Tim Alastair Garton on 16 November 2016 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | AD01 | Registered office address changed from 155 Stafford Street Walsall West Midlands WS2 8EU to 155 Stafford Street Walsall West Midlands WS2 8EY on 5 March 2015 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Mar 2014 | AR01 | Annual return made up to 20 February 2014 with full list of shareholders | |
18 Mar 2014 | SH06 |
Cancellation of shares. Statement of capital on 18 March 2014
|
|
18 Mar 2014 | SH03 | Purchase of own shares. | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |