C AND S GOODEAR SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
13/01/2513 January 2025 | Certificate of change of name |
23/09/2423 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/06/233 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
03/04/203 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
10/05/1810 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM UNIT 4 MERIDIAN CENTRE BELVOIR WAY FAIRFIELD INDUSTRIAL ESTATE LOUTH LINCOLNSHIRE LN11 0LQ |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/06/162 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
29/04/1629 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058322210001 |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/06/1517 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/07/1411 July 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/06/135 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/07/122 July 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/06/1111 June 2011 | REGISTERED OFFICE CHANGED ON 11/06/2011 FROM 27 OSBORNE STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1NU |
11/06/1111 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
12/06/1012 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS CARTER / 30/05/2010 |
12/06/1012 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | APPOINTMENT TERMINATED SECRETARY GEORGE CARTER |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/06/0825 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/08/0713 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/08/0713 August 2007 | SECRETARY'S PARTICULARS CHANGED |
13/08/0713 August 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
30/05/0630 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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