GOODALL BRAZIER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-14 with updates |
03/04/253 April 2025 | Memorandum and Articles of Association |
03/04/253 April 2025 | Resolutions |
27/03/2527 March 2025 | Termination of appointment of Ian James Robinson as a director on 2025-03-27 |
27/03/2527 March 2025 | Termination of appointment of Ian James Robinson as a secretary on 2025-03-27 |
06/03/256 March 2025 | Registered office address changed from One East Parade Leeds LS1 2AA United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2025-03-06 |
12/12/2412 December 2024 | Registration of charge 069232650001, created on 2024-12-11 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/12/231 December 2023 | Director's details changed for Mr Richard Goodall on 2023-12-01 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with updates |
27/04/2327 April 2023 | Memorandum and Articles of Association |
27/04/2327 April 2023 | Resolutions |
27/04/2327 April 2023 | Resolutions |
20/04/2320 April 2023 | Cessation of Richard Goodall as a person with significant control on 2023-04-03 |
19/04/2319 April 2023 | Notification of Goodall Brazier Group Holdings Limited as a person with significant control on 2023-04-03 |
19/04/2319 April 2023 | Termination of appointment of Stephen Fairbank as a director on 2023-04-03 |
19/04/2319 April 2023 | Cessation of Stephen Fairbank as a person with significant control on 2023-04-03 |
19/04/2319 April 2023 | Appointment of Mr Ian James Robinson as a director on 2023-04-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Registered office address changed from No1 Park Row Park Row Leeds LS1 5JL England to One East Parade Leeds LS1 2AA on 2021-10-05 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 3RD FLOOR FOUNTAIN HOUSE 4 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QX |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/10/1811 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
02/02/182 February 2018 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | PREVSHO FROM 31/05/2017 TO 31/12/2016 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/06/1615 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN JAMES ROBINSON / 11/01/2016 |
15/06/1615 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOODALL / 03/06/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/07/1327 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/08/1120 August 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOODALL / 03/06/2010 |
12/08/1012 August 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
11/07/0911 July 2009 | CURRSHO FROM 30/06/2010 TO 31/05/2010 |
03/06/093 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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