Advanced company searchLink opens in new window

GOODALLS (MOTORHOMES) LTD

Company number 07612935

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)
19 Dec 2024 AA Accounts for a dormant company made up to 30 April 2024
30 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
20 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
15 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
27 Jul 2022 AA Accounts for a dormant company made up to 30 April 2022
26 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
22 Jul 2021 AA Accounts for a dormant company made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
11 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
17 May 2018 CH01 Director's details changed for Mr Julian Ashley Goodall on 17 May 2018
17 May 2018 CH01 Director's details changed for Mrs Julie Ann Goodall on 17 May 2018
17 May 2018 AD01 Registered office address changed from Eastroyd Binns Lane Holmfirth West Yorkshire HD9 3JU to Wolfstones Hall Farm Wolfstones Road Netherthong Holmfirth HD9 3UU on 17 May 2018
02 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
24 Jul 2017 AA Accounts for a dormant company made up to 30 April 2017
15 Jun 2017 CS01 Confirmation statement made on 21 April 2017 with updates
07 Jun 2016 AA Accounts for a dormant company made up to 30 April 2016
24 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
24 May 2016 CH01 Director's details changed for Mrs Julie Ann Goodall on 18 May 2016
24 May 2016 CH01 Director's details changed for Mr Julian Ashley Goodall on 18 May 2016
24 May 2016 CH03 Secretary's details changed for Julie Ann Goodall on 18 May 2016
25 Feb 2016 AD01 Registered office address changed from Sovereign Crossroads Holmfirth Road Shepley Huddersfield HD8 8BB to Eastroyd Binns Lane Holmfirth West Yorkshire HD9 3JU on 25 February 2016