GOOFBID.COM LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

21/02/2421 February 2024 Director's details changed for Mr Mark John Leader on 2024-02-21

View Document

20/02/2420 February 2024 Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

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

View Accounts

27/06/2327 June 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR MARK JOHN LEADER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM VISUALSOFT HOUSE PRINCE'S WHARF THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6QY ENGLAND

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

17/01/1917 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURTON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM GLOUCESTER HOUSE 72 CHURCH ROAD STOCKTON-ON-TEES CLEVELAND TS18 1TW

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM VISUALSOFT HOUSE PRINCE'S WHARF THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6QY ENGLAND

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/04/165 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL INNES

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068238780001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/03/1511 March 2015 SAIL ADDRESS CHANGED FROM: 140 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 7RT ENGLAND

View Document

11/03/1511 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/152 February 2015 ALTER ARTICLES 09/01/2015

View Document

02/02/152 February 2015 19/01/15 STATEMENT OF CAPITAL GBP 60

View Document

29/01/1529 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1529 January 2015 COMPANY NAME CHANGED GOOFBAY.COM LIMITED CERTIFICATE ISSUED ON 29/01/15

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR NEIL INNES

View Document

02/12/142 December 2014 SECOND FILING WITH MUD 20/02/14 FOR FORM AR01

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR TIMOTHY JOHNSON

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR MATTHEW DAVID BURTON

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD BENDELOW

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENDELOW

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/05/149 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/05/149 May 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/12/1318 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/1318 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RICHARD BENSON / 18/02/2013

View Document

21/02/1321 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BENDELOW / 18/02/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BENDELOW / 18/02/2013

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM, 19 SOUTH SIDE RETAIL PARK, PORTRACK LANE, STOCKTON ON TEES, TS18 2TA

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/02/1223 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/03/1115 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/08/1018 August 2010 PREVEXT FROM 28/02/2010 TO 30/06/2010

View Document

26/03/1026 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/02/0919 February 2009 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