Advanced company searchLink opens in new window

GODLOVES PI LIMITED

Company number 07876003

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)
29 Jun 2017 AA Total exemption small company accounts made up to 29 September 2016
12 Jan 2017 CS01 Confirmation statement made on 5 December 2016 with updates
12 Jan 2017 AD01 Registered office address changed from 8-16 Dock Street Leeds West Yorkshire LS10 1LX to Somerset House Rawson Street Halifax HX1 1NH on 12 January 2017
08 Dec 2016 TM01 Termination of appointment of Jeremy Peter Garside as a director on 31 January 2016
07 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
23 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4
21 Jul 2015 MR01 Registration of charge 078760030004, created on 16 July 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Jun 2015 AP04 Appointment of Chadlaw (Secretaries) Limited as a secretary on 8 June 2015
27 May 2015 AP01 Appointment of Mr Neil Anthony Wilson as a director on 26 May 2015
09 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 4
19 Sep 2013 MR01 Registration of charge 078760030003
04 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Aug 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 September 2012
10 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
19 Feb 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
30 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 4
27 Mar 2012 AP01 Appointment of Mr Howard John Willis as a director
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 1
27 Mar 2012 AP01 Appointment of Mr Jeremy Peter Garside as a director
08 Dec 2011 NEWINC Incorporation