Advanced company searchLink opens in new window

GOODWIN & LAURIE LTD

Company number 07174366

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)
31 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Sep 2020 AD01 Registered office address changed from Unit 7 Shaw Wood Way Doncaster DN2 5TB England to Oxford House Sixth Avenue Robin Hood Airport Doncaster DN9 3GG on 6 September 2020
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
28 Feb 2019 PSC04 Change of details for Mr Marcus Peter Goodwin as a person with significant control on 28 February 2019
01 Oct 2018 AA Micro company accounts made up to 31 March 2018
24 Apr 2018 PSC04 Change of details for Mr Marcus Peter Goodwin as a person with significant control on 24 April 2018
24 Apr 2018 PSC01 Notification of Alicia Claire Jardine Laurie as a person with significant control on 24 April 2018
17 Apr 2018 AP01 Appointment of Miss Alicia Claire Jardine Laurie as a director on 16 April 2018
17 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-16
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
08 Feb 2018 AD01 Registered office address changed from White Rose Cottage Shore Road Garthorpe Scunthorpe South Humberside DN17 4AD England to Unit 7 Shaw Wood Way Doncaster DN2 5TB on 8 February 2018
04 Oct 2017 AA Micro company accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AD01 Registered office address changed from 25 Lloyds Avenue Scunthorpe North Lincolnshire DN17 1BY to White Rose Cottage Shore Road Garthorpe Scunthorpe South Humberside DN17 4AD on 3 May 2016
07 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
07 Mar 2016 AP01 Appointment of Mrs Susan Goodwin as a director on 7 March 2016
01 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
24 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100