GODIVA WINDOWS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-01-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
27/02/2427 February 2024 | Certificate of change of name |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-01-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
15/06/2315 June 2023 | Appointment of Mr Barry Dennis Clough as a director on 2023-06-15 |
15/06/2315 June 2023 | Termination of appointment of Tina Ann Clough as a director on 2023-06-15 |
22/05/2322 May 2023 | Appointment of Mrs Tina Ann Clough as a director on 2023-05-21 |
21/05/2321 May 2023 | Termination of appointment of Barry Dennis Clough as a director on 2023-05-21 |
21/05/2321 May 2023 | Termination of appointment of Barry Clough as a secretary on 2023-05-21 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/07/2015 July 2020 | PREVEXT FROM 31/10/2019 TO 31/01/2020 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/05/178 May 2017 | APPOINTMENT TERMINATED, DIRECTOR TINA CLOUGH |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | DIRECTOR APPOINTED MRS TINA ANN CLOUGH |
05/11/155 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/10/1312 October 2013 | REGISTERED OFFICE CHANGED ON 12/10/2013 FROM 32 MONKS ROAD BINLEY WOODS COVENTRY CV3 2BS ENGLAND |
12/10/1312 October 2013 | SECRETARY APPOINTED MR BARRY CLOUGH |
12/10/1312 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON |
12/10/1312 October 2013 | APPOINTMENT TERMINATED, DIRECTOR NEIL ROWICKI |
12/10/1312 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
12/10/1312 October 2013 | APPOINTMENT TERMINATED, SECRETARY JOHN HARRISON |
12/10/1312 October 2013 | DIRECTOR APPOINTED MR BARRY CLOUGH |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/05/1221 May 2012 | DIRECTOR APPOINTED MR NEIL LEE ROWICKI |
25/04/1225 April 2012 | SECRETARY APPOINTED MR JOHN HARRISON |
25/04/1225 April 2012 | SECRETARY APPOINTED MR JOHN HARRISON |
24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 15 KELVIN AVENUE WYKEN COVENTRY WEST MIDLANDS CV2 3DD ENGLAND |
24/04/1224 April 2012 | APPOINTMENT TERMINATED, DIRECTOR BARRY CLOUGH |
24/04/1224 April 2012 | DIRECTOR APPOINTED MR JOHN HARRISON |
24/04/1224 April 2012 | APPOINTMENT TERMINATED, SECRETARY BARRY CLOUGH |
22/11/1122 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
12/10/1012 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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