Advanced company searchLink opens in new window

GOODRICH INERTIAL HOLDINGS LIMITED

Company number 07099699

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)
11 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
11 Jul 2017 AA Full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
15 Jul 2016 AA Full accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 9,000,002
22 Dec 2015 TM01 Termination of appointment of Brian Craig as a director on 13 November 2015
07 Dec 2015 AA Full accounts made up to 31 December 2014
13 Nov 2015 AP01 Appointment of Daniel John Middleton as a director on 12 November 2015
28 Jan 2015 AP01 Appointment of Peter Ross as a director on 26 January 2015
27 Jan 2015 TM01 Termination of appointment of Richard Mark Newboult as a director on 26 January 2015
21 Jan 2015 AP01 Appointment of Brian Craig as a director on 9 January 2015
09 Jan 2015 TM01 Termination of appointment of Daniel John Middleton as a director on 9 January 2015
09 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 9,000,002
04 Dec 2014 AA Full accounts made up to 31 December 2013
28 Oct 2014 AD01 Registered office address changed from Stratford Road Shirley Solihull West Midlands B90 4LA to Fore 1, Fore Business Park Huskisson Way Stratford Road, Shirley Solihull West Midlands B90 4SS on 28 October 2014
22 Aug 2014 AP01 Appointment of Daniel John Middleton as a director on 31 July 2014
10 Jul 2014 TM01 Termination of appointment of Robert Fulton as a director
07 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 9,000,002
07 Jan 2014 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England
27 Nov 2013 AUD Auditor's resignation
23 Sep 2013 AA Full accounts made up to 31 December 2012
18 Sep 2013 AP01 Appointment of Richard Mark Newboult as a director
03 Sep 2013 AP04 Appointment of Edwin Coe Secretaries Limited as a secretary
15 Aug 2013 TM01 Termination of appointment of Michael Mcauley as a director
15 Aug 2013 TM01 Termination of appointment of Stuart Bottomley as a director