Advanced company searchLink opens in new window

GOODHEW BROTHERS FENCING LIMITED

Company number 05243195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Dec 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-12-14
  • GBP 2
29 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Nov 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 27 September 2010
11 Nov 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Nigel James Goodhew on 28 September 2010
11 Nov 2010 CH01 Director's details changed for Paul Cleveland George Goodhew on 28 September 2010
24 Feb 2010 AA Total exemption small company accounts made up to 27 September 2009
11 Dec 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
06 May 2009 AA Total exemption small company accounts made up to 27 September 2008
29 Oct 2008 363a Return made up to 28/09/08; full list of members
07 Feb 2008 AA Total exemption small company accounts made up to 27 September 2007
17 Jan 2008 363s Return made up to 28/09/07; full list of members
07 Mar 2007 AA Total exemption small company accounts made up to 27 September 2006
04 Dec 2006 363s Return made up to 28/09/06; full list of members
21 Mar 2006 AA Total exemption small company accounts made up to 27 September 2005
24 Oct 2005 363s Return made up to 28/09/05; full list of members
05 Oct 2004 288b Secretary resigned
05 Oct 2004 288b Director resigned
05 Oct 2004 288a New director appointed
05 Oct 2004 288a New secretary appointed;new director appointed
05 Oct 2004 287 Registered office changed on 05/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
28 Sep 2004 NEWINC Incorporation