- Company Overview for GODIVA GROUP HOLDINGS LIMITED (06643732)
- Filing history for GODIVA GROUP HOLDINGS LIMITED (06643732)
- People for GODIVA GROUP HOLDINGS LIMITED (06643732)
- More for GODIVA GROUP HOLDINGS LIMITED (06643732)
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
|
|
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
|
|
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
|
|
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
|
|
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 |