ANGERMANN GODDARD AND LOYD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Memorandum and Articles of Association

View Document

12/12/2212 December 2022 Resolutions

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

04/12/194 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

27/02/1927 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

21/09/1821 September 2018 30/04/18 STATEMENT OF CAPITAL GBP 5556

View Document

21/09/1821 September 2018 31/05/18 STATEMENT OF CAPITAL GBP 5500

View Document

21/09/1821 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1821 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/187 June 2018 31/03/18 STATEMENT OF CAPITAL GBP 5602

View Document

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/187 June 2018 28/02/18 STATEMENT OF CAPITAL GBP 5648

View Document

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1814 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 5694

View Document

01/02/181 February 2018 31/12/17 STATEMENT OF CAPITAL GBP 5740

View Document

01/02/181 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1817 January 2018 30/09/17 STATEMENT OF CAPITAL GBP 5878

View Document

17/01/1817 January 2018 30/05/17 STATEMENT OF CAPITAL GBP 6062

View Document

17/01/1817 January 2018 30/06/17 STATEMENT OF CAPITAL GBP 6016

View Document

17/01/1817 January 2018 31/07/17 STATEMENT OF CAPITAL GBP 5970

View Document

17/01/1817 January 2018 31/08/17 STATEMENT OF CAPITAL GBP 5924

View Document

17/01/1817 January 2018 31/10/17 STATEMENT OF CAPITAL GBP 5832

View Document

17/01/1817 January 2018 30/11/17 STATEMENT OF CAPITAL GBP 5786

View Document

17/01/1817 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1817 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1817 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1817 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1817 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1817 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1817 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR JONATHAN CHARLES SPEER

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR PETER PAIN

View Document

12/06/1712 June 2017 30/04/17 STATEMENT OF CAPITAL GBP 6132.00

View Document

12/06/1712 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1720 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1720 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1720 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1720 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1720 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1720 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1720 April 2017 31/08/16 STATEMENT OF CAPITAL GBP 6696.00

View Document

20/04/1720 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 6206

View Document

20/04/1720 April 2017 28/02/17 STATEMENT OF CAPITAL GBP 6276.00

View Document

20/04/1720 April 2017 31/01/17 STATEMENT OF CAPITAL GBP 6346.00

View Document

20/04/1720 April 2017 31/12/16 STATEMENT OF CAPITAL GBP 6416.00

View Document

20/04/1720 April 2017 30/11/16 STATEMENT OF CAPITAL GBP 6486.00

View Document

20/04/1720 April 2017 31/10/16 STATEMENT OF CAPITAL GBP 6556.00

View Document

20/04/1720 April 2017 30/09/16 STATEMENT OF CAPITAL GBP 6626.00

View Document

20/04/1720 April 2017 29/07/16 STATEMENT OF CAPITAL GBP 6726.00

View Document

20/04/1720 April 2017 30/06/16 STATEMENT OF CAPITAL GBP 6836.00

View Document

20/04/1720 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1720 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1720 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1720 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAMS / 01/08/2016

View Document

16/06/1616 June 2016 SECRETARY APPOINTED MRS SARABJIT KAUR CHAWLA

View Document

08/06/168 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/168 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/168 June 2016 13/05/16 STATEMENT OF CAPITAL GBP 6906

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY MARTINE BIDDLE

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BIDDLE

View Document

01/04/161 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

26/02/1626 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

17/02/1517 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 10000

View Document

04/09/144 September 2014 14/08/14 STATEMENT OF CAPITAL GBP 9400

View Document

04/09/144 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR ANTHONY WILLIAMS

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR PIERS HOLDEN

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW BERNARD BAILEY / 23/06/2014

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 26 MOUNT ROW MAYFAIR LONDON W1K 3SQ

View Document

03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES COOPER / 18/02/2013

View Document

18/02/1318 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER JOHN BERREVOETS / 18/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS RODERICK GEORGE HOLDEN / 18/02/2013

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR JAMES RICHARD ELLIOTT ANDREW

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

06/03/126 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

10/02/1110 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS RODERICK GEORGE HOLDEN / 01/07/2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ROBERTS

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE MICHAEL BIDDLE / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW BERNARD BAILEY / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER JOHN BERREVOETS / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS RODERICK GEORGE HOLDEN / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES COOPER / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MR ROBERT JAMES COOPER

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MR PIERS RODERICK GEORGE HOLDEN

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR ROGER SERGINSON

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

26/11/0426 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: FITZROY HOUSE 18-20 GRAFTON STREET LONDON W1X 4DD

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/03/9919 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED

View Document

26/08/9726 August 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: METRO HOUSE 58 ST JAMES'S STREET LONDON SW1A 1LD

View Document

08/05/978 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: 22 KING STREET ST JAMES LONDON SW1Y 6QZ

View Document

20/04/9520 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 ADOPT MEM AND ARTS 17/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 REGISTERED OFFICE CHANGED ON 05/04/94 FROM: 548 CHISWICK HIGH ROAD CHISWICK LONDON W4 5RG

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW SECRETARY APPOINTED

View Document

09/02/949 February 1994 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