- Company Overview for GODIVA BUILD LTD (10558855)
- Filing history for GODIVA BUILD LTD (10558855)
- People for GODIVA BUILD LTD (10558855)
- More for GODIVA BUILD LTD (10558855)
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) |
---|---|---|---|
05 Nov 2024 | TM01 | Termination of appointment of Claire Smith as a director on 5 November 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
10 Jul 2024 | AD01 | Registered office address changed from 122 Albany Road Coventry CV5 6NG England to 68 Yardley Road Acocks Green Birmingham B27 6LG on 10 July 2024 | |
12 Feb 2024 | PSC07 | Cessation of Adam Charles Smith as a person with significant control on 30 January 2024 | |
12 Feb 2024 | PSC01 | Notification of Claire Smith as a person with significant control on 30 January 2024 | |
12 Feb 2024 | AP01 | Appointment of Mrs Claire Smith as a director on 30 January 2024 | |
12 Feb 2024 | TM01 | Termination of appointment of Adam Charles Smith as a director on 30 January 2024 | |
19 Dec 2023 | AD01 | Registered office address changed from Unit 21 Dunn's Close Coventry CV11 4NF United Kingdom to 122 Albany Road Coventry CV5 6NG on 19 December 2023 | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
16 Jul 2023 | TM01 | Termination of appointment of Anita Dinnes as a director on 12 July 2023 | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
05 Sep 2022 | SH08 | Change of share class name or designation | |
29 Aug 2022 | PSC01 | Notification of Anita Dinnes as a person with significant control on 16 August 2022 | |
29 Aug 2022 | AP01 | Appointment of Mrs Anita Dinnes as a director on 16 August 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
07 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from The Cottage Brown's Lane Coventry CV5 9EJ United Kingdom to Unit 21 Dunn's Close Coventry CV11 4NF on 4 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
21 Oct 2020 | AD01 | Registered office address changed from 202-204 Swan Lane Coventry CV2 4GD United Kingdom to The Cottage Brown's Lane Coventry CV5 9EJ on 21 October 2020 | |
20 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Apr 2020 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
17 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
31 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 |