Advanced company searchLink opens in new window

GODIVA GROUP HOLDINGS LIMITED

Company number 06643732

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)
27 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
26 Sep 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
26 Sep 2013 TM01 Termination of appointment of Tex Milner as a director
18 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
08 Nov 2012 AD01 Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG United Kingdom on 8 November 2012
16 Oct 2012 CERTNM Company name changed godiva plant hire LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
16 Oct 2012 CONNOT Change of name notice
10 Oct 2012 TM02 Termination of appointment of Colin Taylor as a secretary
10 Oct 2012 SH01 Statement of capital following an allotment of shares on 8 October 2012
  • GBP 100
10 Oct 2012 AP03 Appointment of Gemma Greathead as a secretary
10 Oct 2012 AP01 Appointment of Mr Tex Eric Milner as a director
24 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
18 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
13 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
22 Dec 2010 AA Accounts for a dormant company made up to 31 July 2010
27 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
09 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
24 Mar 2010 TM01 Termination of appointment of Crombies Nominees Limited as a director
24 Mar 2010 AP03 Appointment of Mr Colin G Taylor as a secretary
24 Mar 2010 TM02 Termination of appointment of Crombies Secretarial Limited as a secretary
24 Mar 2010 AP01 Appointment of Mr Colin Gerrard Taylor as a director
17 Jul 2009 363a Return made up to 11/07/09; full list of members
17 Jul 2009 287 Registered office changed on 17/07/2009 from 16 birmingham road walsall west midlands WS1 2NA united kingdom