GOETZ HOUSE TECHNIC LTD

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

07/09/187 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

12/01/1812 January 2018 COMPANY NAME CHANGED GOETZ INSTALLATION LTD CERTIFICATE ISSUED ON 12/01/18

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

26/09/1626 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / RALF PETER GOETZ / 29/06/2016

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GO AHEAD SERVICES LIMITED / 31/10/2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 39-40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

29/06/0629 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DELIVERY EXT'D 3 MTH 30/04/05

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: THE COURTYARD, RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL

View Document

13/05/0413 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information