- Company Overview for GODWIN 6BY LIMITED (07599515)
- Filing history for GODWIN 6BY LIMITED (07599515)
- People for GODWIN 6BY LIMITED (07599515)
- Charges for GODWIN 6BY LIMITED (07599515)
- More for GODWIN 6BY LIMITED (07599515)
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) |
---|---|---|---|
25 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 May 2016 | AR01 |
Annual return made up to 11 April 2016
Statement of capital on 2016-05-09
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Stuart Philip Pratt on 8 January 2015 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Jun 2014 | MR01 | Registration of charge 075995150002 | |
08 May 2014 | AR01 |
Annual return made up to 11 April 2014
Statement of capital on 2014-05-08
|
|
21 Feb 2014 | AD01 | Registered office address changed from Lawrence House Meadowbank Way Eastwood Nottinghamshire NG16 3SB England on 21 February 2014 | |
13 Sep 2013 | TM01 | Termination of appointment of Gregory Flint as a director | |
15 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
18 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Apr 2011 | NEWINC |
Incorporation
|