Advanced company searchLink opens in new window

GOODWILL SOLUTIONS COMMUNITY INTEREST COMPANY

Company number 06491057

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)
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
  • GBP 5
25 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of shares 11/11/2014
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 200,000
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
  • GBP 5
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 5
13 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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