MARTIN GODDARD ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

15/05/2515 May 2025 Director's details changed for Mrs Sandra Yvonne Craggs on 2025-05-15

View Document

14/05/2514 May 2025 Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-05-14

View Document

01/05/251 May 2025 Registered office address changed from 24 Landport Terrace Portsmouth Hampshire PO1 2RG England to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mrs Sandra Yvonne Craggs on 2025-04-28

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

11/03/2511 March 2025 Director's details changed for Mrs Deborah Susan Goddard on 2025-03-11

View Document

11/03/2511 March 2025 Change of details for Mr Martin Roy Goddard as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Secretary's details changed for Deborah Susan Goddard on 2025-03-11

View Document

11/03/2511 March 2025 Registered office address changed from 24 Landport Terrace Portsmouth PO1 2RG England to 24 Landport Terrace Portsmouth Hampshire PO1 2RG on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mr Martin Roy Goddard on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mrs Sandra Yvonne Craggs on 2025-03-11

View Document

30/07/2430 July 2024 Appointment of Mrs Sandra Yvonne Craggs as a director on 2024-07-01

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 FORM 288A

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 6 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH HAMPSHIRE PO5 1AG

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

16/03/1616 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 22/03/15 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

18/12/1418 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

14/03/1414 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

19/11/1319 November 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

21/03/1321 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 03/04/11 STATEMENT OF CAPITAL GBP 5

View Document

21/03/1121 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROY GODDARD / 01/03/2011

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SUSAN GODDARD / 01/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN GODDARD / 01/03/2011

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROY GODDARD / 09/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN GODDARD / 09/03/2010

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MRS DEBORAH SUSAN GODDARD

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 173 LONDON ROAD, NORTH END PORTSMOUTH HAMPSHIRE PO2 9AE

View Document

03/04/083 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 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