GO G VIP COACHES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

05/04/235 April 2023 Director's details changed for Mr Geoffrey Alan Goodwin on 2023-04-05

View Document

05/04/235 April 2023 Registered office address changed from 22 Ashlands Sale M33 5PD England to 20 Woodville Drive Sale Manchester Greater Manchester M33 6NF on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Mrs Suzanne Goodwin on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Mrs Suzanne Goodwin on 2023-04-05

View Document

05/04/235 April 2023 Secretary's details changed for Mr Geoffrey Alan Goodwin on 2023-04-05

View Document

05/04/235 April 2023 Change of details for Mr Geoffrey Alan Goodwin as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Change of details for Mrs Suzanne Goodwin as a person with significant control on 2023-04-05

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

06/07/216 July 2021 Change of details for Mr Geoffrey Alan Goodwin as a person with significant control on 2021-06-14

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-14 with updates

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

01/07/211 July 2021 Appointment of Mrs Suzanne Goodwin as a director on 2021-06-30

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021 Statement of capital on 2021-06-23

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/06/198 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE GOODWIN

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM LYNTOWN INDUSTRIAL ESTATE 186 OLD WELLINGTON ROAD ECCLES, MANCHESTER GREATER MANCHESTER M30 9QG

View Document

02/01/182 January 2018 07/12/17 STATEMENT OF CAPITAL GBP 590001.00

View Document

19/12/1719 December 2017 PREVEXT FROM 31/07/2017 TO 30/11/2017

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

30/07/1730 July 2017 CESSATION OF GO GOODWINS (COACHES) LIMITED AS A PSC

View Document

30/07/1730 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ALAN GOODWIN

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

17/08/1417 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

12/01/1412 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN GOODWIN

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

18/08/1318 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

13/08/1213 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

12/08/1212 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD GOODWIN / 10/08/2012

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

12/08/1012 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

19/09/0819 September 2008 COMPANY NAME CHANGED GOODWINS COACH SALES LIMITED CERTIFICATE ISSUED ON 19/09/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GOODWIN / 01/07/2008

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

09/12/059 December 2005 COMPANY NAME CHANGED GO GOODWINS (TRAVEL) LIMITED CERTIFICATE ISSUED ON 09/12/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DB

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 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