D.D. GOODY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/01/2531 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

04/09/244 September 2024 Registered office address changed from 79 Elizabeth Street Elland West Yorkshire HX5 0JH England to 2 Ashleigh Dale Huddersfield West Yorkshire HD2 2DL on 2024-09-04

View Document

07/08/247 August 2024 Registered office address changed from 2 Ashleigh Dale Huddersfield HD2 2DL to 79 Elizabeth Street Elland West Yorkshire HX5 0JH on 2024-08-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with updates

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Termination of appointment of Elizabeth Jayne Holmes as a director on 2021-12-07

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/07/2022 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/07/2020 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/2020 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/07/2020 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/12/1916 December 2019 DIRECTOR APPOINTED MRS ELIZABETH JAYNE HOLMES

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

26/11/1926 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

05/10/185 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/10/1730 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 DIRECTOR APPOINTED MRS CAROLINE FAYE BICKERS

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/11/1527 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/11/1428 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/11/1328 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/12/122 December 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/11/1129 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/10/1023 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAN GOODY / 17/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL ELAINE GOODY / 17/10/2009

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MR DAVID DAN GOODY

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN MCDONALD

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/02/9911 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9911 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: "WESTBURY" SKIRCOAT GREEN ROAD HALIFAX HX3 0LJ

View Document

09/11/989 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 S252 DISP LAYING ACC 16/10/96

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

29/10/9229 October 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/10/9223 October 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

20/11/9020 November 1990 SECRETARY RESIGNED

View Document

20/11/9020 November 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: 32 WHITEGATE ROAD SIDDAL HALIFAX YORKSHIRE HX3 9AD

View Document

26/10/8926 October 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

06/10/886 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

03/03/873 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

17/07/8617 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 24/10/85; FULL LIST OF MEMBERS

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