- Company Overview for W.H.GOOD GROUP LIMITED (06551875)
- Filing history for W.H.GOOD GROUP LIMITED (06551875)
- People for W.H.GOOD GROUP LIMITED (06551875)
- Charges for W.H.GOOD GROUP LIMITED (06551875)
- More for W.H.GOOD GROUP LIMITED (06551875)
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 Nov 2024 | MR04 | Satisfaction of charge 065518750004 in full | |
18 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
28 Mar 2024 | CH01 | Director's details changed for Mr Phillip Robert Millward on 28 March 2024 | |
25 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Jul 2023 | PSC07 | Cessation of Philip Mark Sumner as a person with significant control on 21 July 2023 | |
21 Jul 2023 | PSC07 | Cessation of Paul John Sumner as a person with significant control on 21 July 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
19 May 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
20 Sep 2021 | CH01 | Director's details changed for Mr David Patrick Sumner on 17 September 2021 | |
04 May 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
10 Feb 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
19 Jan 2021 | AA | Full accounts made up to 30 April 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
18 Nov 2019 | SH02 |
Statement of capital on 1 November 2019
|
|
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2019 | MR01 | Registration of charge 065518750004, created on 1 November 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Phillip Robert Millward as a director on 1 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of James Sumner as a director on 1 November 2019 | |
07 Nov 2019 | PSC07 | Cessation of James Sumner as a person with significant control on 1 November 2019 | |
07 Nov 2019 | PSC07 | Cessation of David Patrick Sumner as a person with significant control on 1 November 2019 | |
07 Nov 2019 | PSC02 | Notification of Bristol Bidco Limited as a person with significant control on 1 November 2019 | |
07 Nov 2019 | MR01 | Registration of charge 065518750003, created on 1 November 2019 |