D. GOODWIN & SONS

Company Documents

DateDescription
10/01/2510 January 2025 Change of details for Mr Daniel Goodwin as a person with significant control on 2022-12-08

View Document

09/01/259 January 2025 Confirmation statement made on 2024-09-11 with updates

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 Cessation of James Herbet Goodwin as a person with significant control on 2022-12-08

View Document

25/09/2325 September 2023 Change of details for Mr Daniel Goodwin as a person with significant control on 2022-12-08

View Document

25/09/2325 September 2023 Cessation of William Daniel Goodwin as a person with significant control on 2022-12-08

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

14/09/2314 September 2023 Director's details changed for James Herbert Goodwin on 2023-09-14

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-11 with updates

View Document

12/10/2112 October 2021 Change of details for Mr James Herbet Goodwin as a person with significant control on 2020-12-31

View Document

12/10/2112 October 2021 Change of details for Mr Daniel Goodwin as a person with significant control on 2020-12-31

View Document

21/11/1421 November 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 743-REG DEB

View Document

10/09/1210 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/06/1228 June 2012 REDUCE ISSUED CAPITAL 30/04/2012

View Document

28/06/1228 June 2012 REDUCE ISSUED CAPITAL 30/03/2012

View Document

07/10/117 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 SAIL ADDRESS CHANGED FROM: WALLSIDE HOUSE 12 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE UNITED KINGDOM

View Document

28/09/1028 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

28/09/1028 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 SAIL ADDRESS CREATED

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GOODWIN / 11/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER VICTORIA GOODWIN / 11/09/2010

View Document

21/09/1021 September 2010 REDUCE ISSUED CAPITAL 05/09/2010

View Document

17/11/0917 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HERBERT GOODWIN / 13/10/2009

View Document

21/04/0921 April 2009 REDUCE ISSUED CAPITAL 30/03/2009 REDUCE ISSUED CAPITAL 09/04/2009

View Document

07/11/087 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/11/087 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/10/0813 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REDUCE ISSUED CAPITAL 18/07/2008

View Document

24/10/0724 October 2007 RETURN MADE UP TO 11/09/07; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/10/07

View Document

23/04/0723 April 2007 � NC 4315000/4275000 06/0

View Document

04/04/074 April 2007 � NC 4365000/4315000 25/0

View Document

26/02/0726 February 2007 � NC 4390000/4365000 12/0

View Document

12/10/0612 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 S386 DISP APP AUDS 11/03/03 S252 DISP LAYING ACC 11/03/02 S366A DISP HOLDING AGM 11/03/03

View Document

30/09/0230 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

01/10/011 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0028 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0012 May 2000 � NC 4400000/4390000 26/0

View Document

19/04/0019 April 2000 � NC 4500000/4400000 13/0

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9726 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

13/07/9713 July 1997 ADOPT MEM AND ARTS 01/07/97

View Document

13/07/9713 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 CONVE 27/06/97

View Document

04/07/974 July 1997 NC INC ALREADY ADJUSTED 27/06/97

View Document

04/07/974 July 1997 VARYING SHARE RIGHTS AND NAMES 27/06/97

View Document

04/07/974 July 1997 COMPANY NAME CHANGED KEYSTEIN CERTIFICATE ISSUED ON 07/07/97; RESOLUTION PASSED ON 27/06/97

View Document

04/07/974 July 1997 NC INC ALREADY ADJUSTED 27/06/97 VARY SHARE RIGHTS/NAME 27/06/97 ADOPT MEM AND ARTS 27/06/97

View Document

04/07/974 July 1997 � NC 100/4500000 27/06/97

View Document

29/08/9629 August 1996 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