GOODFLEX RUBBER LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/09/2226 September 2022 Cessation of Mark Frederick Dufty as a person with significant control on 2022-09-23

View Document

26/09/2226 September 2022 Notification of Goodflex (Holdings) Limited as a person with significant control on 2022-09-23

View Document

26/09/2226 September 2022 Cessation of Vanessa Louise Dufty as a person with significant control on 2022-09-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/01/2111 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK DUFTY / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID SMITH / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA LOUISE DUFTY / 28/03/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK DUFTY / 30/09/2016

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA LOUISE DUFTY / 30/09/2016

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 19/01/09 FULL LIST AMEND

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/04/1612 April 2016 SECOND FILING WITH MUD 19/01/11 FOR FORM AR01

View Document

12/04/1612 April 2016 SECOND FILING WITH MUD 19/01/10 FOR FORM AR01

View Document

12/04/1612 April 2016 SECOND FILING WITH MUD 19/01/12 FOR FORM AR01

View Document

12/04/1612 April 2016 SECOND FILING WITH MUD 19/01/13 FOR FORM AR01

View Document

12/04/1612 April 2016 SECOND FILING WITH MUD 19/01/14 FOR FORM AR01

View Document

12/04/1612 April 2016 SECOND FILING WITH MUD 19/01/15 FOR FORM AR01

View Document

12/04/1612 April 2016 SECOND FILING WITH MUD 19/01/16 FOR FORM AR01

View Document

02/02/162 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/01/1427 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/02/1312 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/02/1215 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID SMITH / 19/01/2012

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUFTY

View Document

26/01/1126 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/02/108 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID SMITH / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK DUFTY / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LOUISE DUFTY / 08/02/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY MARGARET DUFTY

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM THE MILL HOUSE STRATFORD ROAD WOOTTON WAWEN SOLIHULL WEST MIDLANDS B95 6BY

View Document

25/11/0925 November 2009 SECRETARY APPOINTED MRS VANESSA LOUISE DUFTY

View Document

28/01/0928 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/12/0821 December 2008 GBP NC 20000/50000 18/08/2008

View Document

21/12/0821 December 2008 NC INC ALREADY ADJUSTED 18/08/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA DUFTY / 01/10/2007

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK DUFTY / 01/10/2007

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/03/076 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 £ NC 11000/20000 31/10/05

View Document

23/05/0623 May 2006 NC INC ALREADY ADJUSTED 31/10/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/08/02

View Document

19/02/0319 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/025 September 2002 £ NC 1000/11000 21/08/

View Document

05/09/025 September 2002 NC INC ALREADY ADJUSTED 21/08/02

View Document

31/07/0231 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

17/04/9917 April 1999 EXEMPTION FROM APPOINTING AUDITORS 09/04/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information