GODIVA WINDOWS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

27/02/2427 February 2024 Certificate of change of name

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

15/06/2315 June 2023 Appointment of Mr Barry Dennis Clough as a director on 2023-06-15

View Document

15/06/2315 June 2023 Termination of appointment of Tina Ann Clough as a director on 2023-06-15

View Document

22/05/2322 May 2023 Appointment of Mrs Tina Ann Clough as a director on 2023-05-21

View Document

21/05/2321 May 2023 Termination of appointment of Barry Dennis Clough as a director on 2023-05-21

View Document

21/05/2321 May 2023 Termination of appointment of Barry Clough as a secretary on 2023-05-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/07/2015 July 2020 PREVEXT FROM 31/10/2019 TO 31/01/2020

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR TINA CLOUGH

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MRS TINA ANN CLOUGH

View Document

05/11/155 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/10/1312 October 2013 REGISTERED OFFICE CHANGED ON 12/10/2013 FROM 32 MONKS ROAD BINLEY WOODS COVENTRY CV3 2BS ENGLAND

View Document

12/10/1312 October 2013 SECRETARY APPOINTED MR BARRY CLOUGH

View Document

12/10/1312 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON

View Document

12/10/1312 October 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL ROWICKI

View Document

12/10/1312 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

12/10/1312 October 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HARRISON

View Document

12/10/1312 October 2013 DIRECTOR APPOINTED MR BARRY CLOUGH

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR NEIL LEE ROWICKI

View Document

25/04/1225 April 2012 SECRETARY APPOINTED MR JOHN HARRISON

View Document

25/04/1225 April 2012 SECRETARY APPOINTED MR JOHN HARRISON

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 15 KELVIN AVENUE WYKEN COVENTRY WEST MIDLANDS CV2 3DD ENGLAND

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY CLOUGH

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR JOHN HARRISON

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY BARRY CLOUGH

View Document

22/11/1122 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

12/10/1012 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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