A P GODDARD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/09/2325 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/01/222 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-08 with updates

View Document

30/06/2130 June 2021 Registered office address changed from Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU to 38 Colville Road Portsmouth PO6 2DY on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

11/09/1811 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR ASHLEY PETER GODDARD / 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/10/1410 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/10/131 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE GODDARD / 23/10/2012

View Document

23/10/1223 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

15/09/1215 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/07/121 July 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

23/06/1223 June 2012 15/06/12 STATEMENT OF CAPITAL GBP 102

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 233 RINGMER ROAD WORTHING WEST SUSSEX BN13 1DZ UNITED KINGDOM

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY DEBBIE GODDARD

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PETER GODDARD / 01/04/2012

View Document

19/06/1219 June 2012 CORPORATE SECRETARY APPOINTED FIRST INSTANCE SECRETARIAT LIMITED

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MRS DEBBIE GODDARD

View Document

16/06/1216 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/09/1013 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY PETER GODDARD / 01/01/2010

View Document

10/09/0910 September 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE GIDDARD / 08/09/2009

View Document

08/09/098 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company