GOODWILL SOLUTIONS COMMUNITY INTEREST COMPANY
Company number 06491057
- Company Overview for GOODWILL SOLUTIONS COMMUNITY INTEREST COMPANY (06491057)
- Filing history for GOODWILL SOLUTIONS COMMUNITY INTEREST COMPANY (06491057)
- People for GOODWILL SOLUTIONS COMMUNITY INTEREST COMPANY (06491057)
- Charges for GOODWILL SOLUTIONS COMMUNITY INTEREST COMPANY (06491057)
- More for GOODWILL SOLUTIONS COMMUNITY INTEREST COMPANY (06491057)
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) |
---|---|---|---|
13 Mar 2015 | MR01 | Registration of charge 064910570003, created on 5 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
25 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 11 November 2014
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Apr 2014 | MR01 | Registration of charge 064910570002 | |
22 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-22
|
|
22 Feb 2014 | CH03 | Secretary's details changed for Mr Graham Leonard Tomkins on 22 February 2014 | |
22 Feb 2014 | CH01 | Director's details changed for Mr Michael Antony Britton on 22 February 2014 | |
22 Feb 2014 | CH01 | Director's details changed for Mr Graham Leonard Tomkins on 22 February 2014 | |
20 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2014 | MR01 | Registration of charge 064910570001 | |
09 Dec 2013 | AD01 | Registered office address changed from 45B Caswell Road Brackmills Industrial Estate Northampton NN4 7PW United Kingdom on 9 December 2013 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
28 Feb 2013 | AP01 | Appointment of Mr Philip John Hand as a director | |
28 Feb 2013 | AP01 | Appointment of Mr Damian Robert Pickard as a director | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 28 August 2012
|
|
13 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2012 | AP01 | Appointment of Mr Simon John Denny as a director | |
03 May 2012 | AD01 | Registered office address changed from Unit 10 Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD on 3 May 2012 | |
25 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders |