GOODWIN AND GOODWIN 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Current accounting period extended from 2025-04-30 to 2025-08-31

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

23/10/2423 October 2024 Cessation of Mark Goodwin as a person with significant control on 2024-10-22

View Document

23/10/2423 October 2024 Cessation of Sean Goodwin as a person with significant control on 2024-10-22

View Document

23/10/2423 October 2024 Notification of G2 (Holdings) as a person with significant control on 2024-10-22

View Document

14/10/2414 October 2024 Change of share class name or designation

View Document

29/09/2429 September 2024 Memorandum and Articles of Association

View Document

29/09/2429 September 2024 Resolutions

View Document

28/09/2428 September 2024 Particulars of variation of rights attached to shares

View Document

23/08/2423 August 2024 Registered office address changed from Talbot Farm Nursery Derby Road Hilton Derby DE65 5FP United Kingdom to Brookfield Business Park Heage Lane Etwall Derby Derbyshire DE65 6LS on 2024-08-23

View Document

23/08/2423 August 2024 Change of details for Mr Mark Goodwin as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Change of details for Mr Sean Goodwin as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Director's details changed for Mr Mark Goodwin on 2024-08-23

View Document

23/08/2423 August 2024 Director's details changed for Mr Sean Goodwin on 2024-08-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

24/01/2324 January 2023 Registration of charge 107080860017, created on 2023-01-20

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 Registration of charge 107080860016, created on 2021-06-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107080860014

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GOODWIN

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN GOODWIN

View Document

28/03/1928 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2019

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107080860014

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107080860012

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107080860010

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107080860011

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107080860013

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 COMPANY NAME CHANGED GG2 LIMITED CERTIFICATE ISSUED ON 26/04/18

View Document

26/04/1826 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107080860009

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107080860008

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107080860006

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107080860007

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107080860003

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107080860002

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107080860005

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107080860004

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107080860001

View Document

04/04/174 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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