GODWIN DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewStatement of affairs

View Document

08/08/258 August 2025 NewRegistered office address changed from 1 Newhall Street Birmingham B3 3NH United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2025-08-08

View Document

08/08/258 August 2025 NewAppointment of a voluntary liquidator

View Document

08/08/258 August 2025 NewResolutions

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

19/06/2319 June 2023 Registered office address changed from 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England to 1 Newhall Street Birmingham B3 3NH on 2023-06-19

View Document

19/06/2319 June 2023 Director's details changed for Mr Stephen James Pratt on 2023-06-12

View Document

19/06/2319 June 2023 Director's details changed for Mr Stuart Phillip Pratt on 2023-06-12

View Document

19/06/2319 June 2023 Director's details changed for Mr Richard Selkirk Johnston on 2023-06-12

View Document

19/06/2319 June 2023 Director's details changed for Mr Andrew John Mitchell on 2023-06-12

View Document

19/06/2319 June 2023 Change of details for Godwin Development Holdings Limited as a person with significant control on 2023-06-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIP PRATT / 18/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRATT / 08/01/2019

View Document

20/03/1920 March 2019 COMPANY NAME CHANGED GODWIN CENTRAL SERVICES LIMITED CERTIFICATE ISSUED ON 20/03/19

View Document

06/03/196 March 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / GODWIN PROPERTY HOLDINGS LIMITED / 08/02/2019

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRATT / 16/10/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WINKWORTH

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SELKIRK JOHNSTON / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MITCHELL / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD WINKWORTH / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIP PRATT / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRATT / 18/07/2017

View Document

10/07/1710 July 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 14 CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5HQ ENGLAND

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODWIN PROPERTY HOLDINGS LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 DIRECTOR APPOINTED MR STEVEN RICHARD WINKWORTH

View Document

05/07/165 July 2016 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