GODSTUFF

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Mrs Ruth Margaret Nott as a director on 2024-11-16

View Document

23/04/2523 April 2025 Termination of appointment of Julie Batchelor as a secretary on 2025-04-12

View Document

23/04/2523 April 2025 Termination of appointment of Christopher Mark Mcready Ward as a director on 2025-04-12

View Document

23/04/2523 April 2025 Termination of appointment of Julie Batchelor as a director on 2025-04-12

View Document

28/01/2528 January 2025 Termination of appointment of John Philip Macready Ward as a director on 2024-06-29

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-05

View Document

18/01/2518 January 2025 Registered office address changed from 2 Vicarage Lane Harbury Leamington Spa Warwickshire CV33 9HA England to 10 Seymour Square Brighton BN2 1DW on 2025-01-18

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-04-05

View Document

09/11/239 November 2023 Appointment of Mrs Elizabeth Christine Anne Tilley as a director on 2023-10-14

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

27/09/2327 September 2023 Appointment of Reverend Michael Robert Peatman as a director on 2023-05-20

View Document

27/09/2327 September 2023 Appointment of Reverend Elizabeth Karen Forbes Stone as a director on 2023-05-20

View Document

27/09/2327 September 2023 Termination of appointment of Robert David Clucas as a director on 2023-05-20

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-04-05

View Document

10/01/2210 January 2022 Appointment of Mrs Kim Petty as a director on 2021-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

02/02/212 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE BATCHELOR / 05/10/2020

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BATCHELOR / 05/10/2020

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM ST MARY'S VICARAGE PROMENADE WALNEY BARROW-IN-FURNESS LA14 3QU ENGLAND

View Document

09/05/209 May 2020 SECRETARY APPOINTED MRS JULIE BATCHELOR

View Document

09/05/209 May 2020 DIRECTOR APPOINTED MRS JULIE BATCHELOR

View Document

09/05/209 May 2020 APPOINTMENT TERMINATED, SECRETARY COLIN RESCH

View Document

09/05/209 May 2020 REGISTERED OFFICE CHANGED ON 09/05/2020 FROM 4 ROTHLEY ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7JU

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MS GILLIAN RUTH FENTON

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SHEARN

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

29/03/1829 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER MARK MCREEDY WARD

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MRS CATHERINE SUSAN SHEARN

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MRS ZENA ANN CLUCAS

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR ROBERT DAVID CLUCAS

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/12/151 December 2015 10/11/15 NO MEMBER LIST

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

01/12/141 December 2014 SECRETARY'S CHANGE OF PARTICULARS / COLIN ERNST RESCH / 13/11/2014

View Document

01/12/141 December 2014 10/11/14 NO MEMBER LIST

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 4 ROTHLEY ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7JU ENGLAND

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM THE RECTORY STOTTESDON KIDDERMINSTER SHROPSHIRE DY14 8UE

View Document

28/11/1428 November 2014 SECRETARY'S CHANGE OF PARTICULARS / COLIN ERNST RESCH / 13/11/2014

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

14/12/1314 December 2013 10/11/13 NO MEMBER LIST

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

08/12/128 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/11/1215 November 2012 10/11/12 NO MEMBER LIST

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 1 CHURCH HILL LEAMINGTON SPA WARWICKSHIRE CV32 5AZ

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

31/01/1231 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 10/11/11 NO MEMBER LIST

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR KATHRYN JUPE

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODCOCK

View Document

30/12/1030 December 2010 10/11/10 NO MEMBER LIST

View Document

29/12/1029 December 2010 SECRETARY'S CHANGE OF PARTICULARS / REVD COLIN ERNST RESCH / 29/06/2010

View Document

29/12/1029 December 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN ERNST RESCH / 29/06/2010

View Document

15/02/1015 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MICHAEL PAUL WOODCOCK / 08/12/2009

View Document

09/12/099 December 2009 10/11/09 NO MEMBER LIST

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ROSE JUPE / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP MACREADY WARD / 08/12/2009

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/11/0821 November 2008 ANNUAL RETURN MADE UP TO 10/11/08

View Document

08/03/088 March 2008 05/04/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 10/11/07

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

28/11/0628 November 2006 ANNUAL RETURN MADE UP TO 10/11/06

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 ANNUAL RETURN MADE UP TO 10/11/05

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

01/03/051 March 2005 ANNUAL RETURN MADE UP TO 10/11/04

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

06/12/046 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

02/12/032 December 2003 ANNUAL RETURN MADE UP TO 10/11/03

View Document

20/11/0220 November 2002 ANNUAL RETURN MADE UP TO 10/11/02

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

21/11/0121 November 2001 ANNUAL RETURN MADE UP TO 10/11/01

View Document

17/11/0017 November 2000 ANNUAL RETURN MADE UP TO 10/11/00

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

16/05/0016 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0016 May 2000 ALTER MEMORANDUM 27/04/00

View Document

15/05/0015 May 2000 ALTER MEMORANDUM 27/04/00

View Document

10/05/0010 May 2000 ALTER MEM AND ARTS 27/04/00

View Document

17/02/0017 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/993 December 1999 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 05/04/00

View Document

03/12/993 December 1999 S386 DISP APP AUDS 26/11/99

View Document

03/12/993 December 1999 S366A DISP HOLDING AGM 26/11/99

View Document

10/11/9910 November 1999 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