GOODING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewFull accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Change of details for Estate of Alfred J Gooding as a person with significant control on 2022-12-24

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-10 with updates

View Document

10/01/2310 January 2023 Change of share class name or designation

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Change of share class name or designation

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

05/01/235 January 2023 Registered office address changed from 1/3 Holbrook Avenue Holbrook Industrial Estate Sheffield S20 3FF to 61 Rother Valley Way Holbrook Sheffield S20 3RW on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/07/2019

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032192050014

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032192050013

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTATE OF ALFRED J GOODING

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

09/07/189 July 2018 CESSATION OF ALFRED JOSEPH GOODING AS A PSC

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032192050013

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032192050012

View Document

13/07/1713 July 2017 CESSATION OF LAVINIA FLORENCE GOODING AS A PSC

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MRS LAVINIA FLORENCE GOODING / 05/07/2016

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALFRED JOSEPH GOODING / 05/07/2016

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRED JOSEPH GOODING

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MRS LAVINIA FLORENCE GOODING / 04/07/2016

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 SOLVENCY STATEMENT DATED 24/09/14

View Document

25/09/1425 September 2014 REDUCE ISSUED CAPITAL 24/09/2014

View Document

25/09/1425 September 2014 25/09/14 STATEMENT OF CAPITAL GBP 684324

View Document

25/09/1425 September 2014 STATEMENT BY DIRECTORS

View Document

09/07/149 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT TYLDESLEY

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GOODING / 02/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD GOODING / 02/07/2012

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GOODING / 01/01/2011

View Document

14/07/1114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

21/04/1121 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/09/1014 September 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LLOYD GOODING / 01/01/2010

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY LLOYD GOODING

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ROSS TYLDESLEY / 01/01/2010

View Document

08/09/108 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/10/0923 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/10/091 October 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/09/0812 September 2008 RETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 COMPANY NAME CHANGED THE FIREPLACE GROUP LIMITED CERTIFICATE ISSUED ON 03/01/06

View Document

23/11/0523 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 02/07/04; NO CHANGE OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

24/01/0224 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 £ NC 1058324/1408324 23/0

View Document

30/08/0130 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/0130 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

15/10/0015 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9817 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/11/9816 November 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 £ NC 650000/1058324 01/10/98

View Document

07/10/987 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/987 October 1998 RECON 01/10/98

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 £ NC 300000/650000 30/12/97

View Document

02/10/982 October 1998 COMPANY NAME CHANGED BIG TREE PRODUCTS LIMITED CERTIFICATE ISSUED ON 02/10/98

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

21/06/9821 June 1998 SECRETARY RESIGNED

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/09/9727 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 £ NC 200000/300000 01/12/96

View Document

01/09/971 September 1997 NC INC ALREADY ADJUSTED 01/12/96

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1XZ

View Document

07/05/977 May 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/12/96

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 ADOPT MEM AND ARTS 26/08/96

View Document

27/09/9627 September 1996 NC INC ALREADY ADJUSTED 26/08/96

View Document

27/09/9627 September 1996 £ NC 100/200000 16/08/96

View Document

12/07/9612 July 1996 COMPANY NAME CHANGED FILBUK 396 LIMITED CERTIFICATE ISSUED ON 12/07/96

View Document

02/07/962 July 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