GOOD WORKMANSHIP LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

02/02/252 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/05/236 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/05/221 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

20/01/2220 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/04/2125 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

25/04/2125 April 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

01/01/201 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

09/03/199 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

03/02/183 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

04/06/164 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/01/1624 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1530 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

24/01/1524 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

18/01/1418 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/05/1327 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

16/03/1316 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

09/06/129 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/02/1218 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

04/06/114 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

13/02/1113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

07/06/107 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW WORKMAN / 21/05/2010

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

07/06/097 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 101 WENDOVER ROAD STOKE MANDEVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5TD

View Document

24/05/0624 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 98 WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP

View Document

15/06/0415 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 6 CASTLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RF

View Document

13/06/0213 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information