M.B. & J. GOODWIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Registered office address changed from Low Skirlington Skipsea Driffield East Yorkshire YO25 8SY to The Office Springfield Farm Caravan Park Atwick Road Hornsea East Riding of Yorkshire HU18 1EJ on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for M B Goodwin (Skipsea) Limited as a person with significant control on 2025-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/09/2425 September 2024 Part of the property or undertaking has been released from charge 6

View Document

01/02/241 February 2024 Termination of appointment of Kevin Peter Obrien as a director on 2023-12-22

View Document

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

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

02/03/222 March 2022 Termination of appointment of Christine Mary Goodwin as a director on 2022-02-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEN GOODWIN / 24/10/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

25/06/1825 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / M B GOODWIN (SKIPSEA) LIMITED / 06/04/2016

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/10/1515 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/10/1413 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/11/1227 November 2012 FAC AGREE/ OVERDRAFT AGREE/COMPOSITE GUAR 09/11/2012

View Document

23/11/1223 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEN GOODWIN / 03/04/2012

View Document

03/01/123 January 2012 Annual return made up to 8 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD GOODWIN / 16/08/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD GOODWIN / 07/06/2011

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BEN GOODWIN / 08/10/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PETER OBRIEN / 08/10/2010

View Document

26/11/1026 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM LOW SKIRLINGTON SKIPSEA DRIFFIELD NORTH HUMBERSIDE

View Document

08/06/108 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEN GOODWIN / 08/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD GOODWIN / 08/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL GOODWIN / 08/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY GOODWIN / 08/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BEN GOODWIN / 08/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PETER OBRIEN / 08/10/2009

View Document

16/10/0916 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0811 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/12/0723 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

04/06/044 June 2004 AUDITOR'S RESIGNATION

View Document

04/06/044 June 2004 AUDITOR'S RESIGNATION

View Document

06/12/036 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/11/0218 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/07/999 July 1999 AP DEB 11/06/99

View Document

06/07/996 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/10/9616 October 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/10/9518 October 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/11/924 November 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/07/9125 July 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

25/07/9125 July 1991 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 FIRST GAZETTE

View Document

23/01/9023 January 1990 NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/01/8920 January 1989 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/03/884 March 1988 REGISTERED OFFICE CHANGED ON 04/03/88 FROM: LOW SKINLINGTON FARM SKIPSEA YORKS

View Document

03/12/863 December 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/01/727 January 1972 CERTIFICATE OF INCORPORATION

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