- Company Overview for GOODWILL SPORTS LTD (07291977)
- Filing history for GOODWILL SPORTS LTD (07291977)
- People for GOODWILL SPORTS LTD (07291977)
- More for GOODWILL SPORTS LTD (07291977)
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) |
---|---|---|---|
24 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
02 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
04 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
08 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
08 Jul 2016 | TM01 | Termination of appointment of a director | |
07 Jul 2016 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 6 July 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 July 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 24 June 2016 | |
24 Jun 2016 | AD01 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 June 2016 | |
15 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
02 Jul 2014 | AR01 |
Annual return made up to 22 June 2014
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
21 Nov 2013 | CH01 | Director's details changed for Mr Peter Valaitis on 20 November 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 10 July 2013 | |
10 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
27 Mar 2013 | AD01 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 | |
06 Jul 2012 | AR01 | Annual return made up to 6 July 2012 | |
06 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
07 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
22 Jun 2010 | NEWINC | Incorporation |