GOODWILL SOLUTIONS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064910570003

View Document

23/02/1523 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064910570002

View Document

22/02/1422 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

22/02/1422 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM LEONARD TOMKINS / 22/02/2014

View Document

22/02/1422 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY BRITTON / 22/02/2014

View Document

22/02/1422 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LEONARD TOMKINS / 22/02/2014

View Document

20/01/1420 January 2014 ADOPT ARTICLES 18/12/2013

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064910570001

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
45B CASWELL ROAD
BRACKMILLS INDUSTRIAL ESTATE
NORTHAMPTON
NN4 7PW
UNITED KINGDOM

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR DAMIAN ROBERT PICKARD

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR PHILIP JOHN HAND

View Document

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 23/05/2012

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR SIMON JOHN DENNY

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM UNIT 10 DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2QD

View Document

25/02/1225 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEONARD TOMKINS / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0924 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/09 FROM: UNIT 5B, DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WV2 2QD

View Document

23/04/0923 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS GRAHAM TOMKINS

View Document

16/01/0916 January 2009 CONVERSION TO A CIC

View Document

10/01/0910 January 2009 COMPANY NAME CHANGED GOODWILL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/01/09

View Document

07/07/087 July 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY APPOINTED GRAHAM TOMKINS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED MICHAEL ANTONY BRITTON

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 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