GOOLE AND DISTRICT COMMUNITY TRANSPORT GROUP

Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

12/08/2412 August 2024 Termination of appointment of Frank Bryars as a director on 2024-08-02

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Appointment of Mrs Linda Ann Kerrigan as a director on 2024-04-02

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/01/155 January 2015 24/12/14 NO MEMBER LIST

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY CROSSLAND / 01/01/2015

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERTSON / 01/01/2015

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM
GOOLE GOFAR MARINERS STREET
GOOLE
NORTH HUMBERSIDE
DN14 5BS
ENGLAND

View Document

06/06/146 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
GOOLE GOFAR MARINERS STREET
GOOLE
NORTH HUMBERSIDE
DN14 5BS

View Document

02/01/142 January 2014 24/12/13 NO MEMBER LIST

View Document

18/06/1318 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 24/12/12 NO MEMBER LIST

View Document

15/05/1215 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 24/12/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MRS JACQUELINE ROSS WALKER SMITH

View Document

04/01/114 January 2011 24/12/10 NO MEMBER LIST

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR ERNA GREEN

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES GREEN

View Document

16/06/1016 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER MILLAR

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATTHEW GREEN / 07/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN VALERIE KITCHEN / 07/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNA GREEN / 07/01/2010

View Document

08/01/108 January 2010 24/12/09 NO MEMBER LIST

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD MILLAR / 07/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERTSON / 07/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY CROSSLAND / 07/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK BRYARS / 07/01/2010

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM THE COURTYARD BOOTHFERRY ROAD GOOLE DN14 6AE

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM C/O CHRISTINE DALES GOOLE GOFAR MARINERS STREET GOOLE NORTH HUMBERSIDE DN14 5BS ENGLAND

View Document

09/07/099 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 24/12/08

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MARTIN CROSSLAND

View Document

26/06/0826 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 24/12/07

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 ANNUAL RETURN MADE UP TO 24/12/06

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 ANNUAL RETURN MADE UP TO 24/12/05;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0423 December 2004 ANNUAL RETURN MADE UP TO 24/12/04; REGISTERED OFFICE CHANGED ON 23/12/04

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

24/12/0324 December 2003 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