GODWIN DESIGN AND BUILD LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/04/2127 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

16/05/1816 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

24/05/1724 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM UNIT C2 & C3 32 HARBOUR EXCHANGE SQUARE LONDON E14 9GE ENGLAND

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM ARODENE HOUSE 41-55 PERTH ROAD GANTS HILL ILFORD ESSEX IG2 6BX

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

18/02/1618 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MARTIN / 07/05/2015

View Document

07/05/157 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BRETT COCKRELL / 07/05/2015

View Document

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

03/07/143 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BRETT COCKRELL / 29/08/2012

View Document

13/02/1313 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

26/06/1226 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BRETT COCKRELL / 27/01/2012

View Document

08/06/118 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

21/06/1021 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY MARTIN / 06/02/2010

View Document

09/02/109 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

20/06/0220 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 COMPANY NAME CHANGED KEYTON MAINTENANCE LIMITED CERTIFICATE ISSUED ON 14/02/02

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 66 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

07/03/017 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 171-173 HIGH STREET EPPING ESSEX CM16 4BL

View Document

11/03/9911 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

31/05/9831 May 1998 REGISTERED OFFICE CHANGED ON 31/05/98 FROM: SAXONBURY HOUSE HIGH STREET WANSTEAD E11 1QQ

View Document

26/05/9826 May 1998 COMPANY NAME CHANGED MAVEY LIMITED CERTIFICATE ISSUED ON 27/05/98

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/03/9627 March 1996 ADOPT MEM AND ARTS 12/03/96

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 SECRETARY RESIGNED

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 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