- Company Overview for GOODFELLOW & GOODFELLOW LTD. (07659744)
- Filing history for GOODFELLOW & GOODFELLOW LTD. (07659744)
- People for GOODFELLOW & GOODFELLOW LTD. (07659744)
- Charges for GOODFELLOW & GOODFELLOW LTD. (07659744)
- More for GOODFELLOW & GOODFELLOW LTD. (07659744)
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 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 7 June 2012
|
|
14 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jan 2012 | AD01 | Registered office address changed from Park House Windlestone Park Ferryhill Durham DL17 0NF United Kingdom on 2 January 2012 | |
10 Nov 2011 | AP01 | Appointment of Mrs Valda Goodfellow as a director | |
18 Oct 2011 | AP01 | Appointment of Mr Paul Goodfellow as a director | |
17 Oct 2011 | AP03 | Appointment of Mrs Valda Goodfellow as a secretary | |
05 Oct 2011 | CERTNM |
Company name changed ultimate service providers LTD\certificate issued on 05/10/11
|
|
05 Oct 2011 | TM01 | Termination of appointment of Peter Valaitis as a director | |
05 Oct 2011 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 5 October 2011 | |
07 Jun 2011 | NEWINC | Incorporation |