IAN GODFREY DEVELOPMENTS LTD

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

03/03/253 March 2025 Director's details changed for Mrs Jacqueline Norcross Godfrey on 2025-02-28

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/08/2415 August 2024 Director's details changed for Mrs Jacqueline Norcross Godfrey on 2024-08-15

View Document

15/08/2415 August 2024 Change of details for Mrs Jacqueline Norcross Godfrey as a person with significant control on 2024-08-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

16/11/2316 November 2023 Change of details for Mrs Jacqueline Norcross Godfrey as a person with significant control on 2023-08-01

View Document

22/08/2322 August 2023 Registered office address changed from C/O Evans Accountants Unit 1 the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY England to Unit 27B Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE on 2023-08-22

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE NORCROSS GODFREY / 31/03/2016

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM ACORN COTTAGE BACK LANE RIMINGTON CLITHEROE LANCASHIRE BB7 4EL ENGLAND

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE NORCROSS GODFREY / 23/06/2016

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM MITTON GREEN BARN CHURCH LANE GREAT MITTON CLITHEROE LANCASHIRE BB7 9PJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE GODFREY

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GODFREY

View Document

10/03/1110 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM MITTON GREEN BARN CHURCH LANE GREAT MITTON CLITHEROE LANCASHIRE BB7 9PJ

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE NORCROSS GODFREY / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GODFREY / 22/03/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MRS JACQUELINE NORCROSS GODFREY

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: HARPERS HOUSE HARPERS LANE FENCE BURNLEY LANCASHIRE BB12 9PF

View Document

14/03/0214 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

08/08/008 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: HARPERS HOUSE HARPERS LANE FENCE BURNLEY BB12 8PF

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 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