Advanced company searchLink opens in new window

GOOD 2 GREAT LIMITED

Company number 06097500

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)
16 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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