- Company Overview for GOOD 2 GREAT LIMITED (06097500)
- Filing history for GOOD 2 GREAT LIMITED (06097500)
- People for GOOD 2 GREAT LIMITED (06097500)
- Charges for GOOD 2 GREAT LIMITED (06097500)
- More for GOOD 2 GREAT LIMITED (06097500)
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) |
---|---|---|---|
16 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
28 Aug 2014 | TM01 | Termination of appointment of Gerald Dick Sutton as a director on 28 February 2014 | |
07 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
12 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Oct 2013 | AD01 | Registered office address changed from Central Court High Street Bridgnorth Shropshire WV16 4DB England on 12 October 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
22 Mar 2012 | AD01 | Registered office address changed from C/O Graham Worton Whittingham Riddell Belmont House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom on 22 March 2012 | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
28 Jan 2011 | AD01 | Registered office address changed from Holly Bank House 32 Station Road Holmfirth West Yorkshire HD9 1AB on 28 January 2011 | |
28 Sep 2010 | TM01 | Termination of appointment of Christina Wyatt as a director | |
27 Jul 2010 | TM01 | Termination of appointment of Sally Themans as a director | |
27 Jul 2010 | TM01 | Termination of appointment of Karen Halpin as a director | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mr Gary Charles Halpin on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Christina Marie Catherine Wyatt on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Mr John Robert Themans on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Mrs Sally Victoria Themans on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Mrs Karen Teresa Halpin on 17 February 2010 |