P. GODDARD & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Change of details for Mr David John Goddard as a person with significant control on 2025-01-28

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Mr David John Goddard on 2025-01-28

View Document

10/01/2510 January 2025 Satisfaction of charge 2 in full

View Document

10/01/2510 January 2025 Satisfaction of charge 3 in full

View Document

08/01/258 January 2025 Satisfaction of charge 5 in full

View Document

06/01/256 January 2025 Registration of charge 004426220009, created on 2025-01-02

View Document

06/01/256 January 2025 Registration of charge 004426220008, created on 2025-01-02

View Document

06/01/256 January 2025 Registration of charge 004426220007, created on 2025-01-02

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

26/10/2326 October 2023 Change of details for Mr David John Goddard as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Director's details changed for Mr David John Goddard on 2023-10-26

View Document

14/08/2314 August 2023 Notification of Michael Stanley Goddard as a person with significant control on 2016-12-31

View Document

14/08/2314 August 2023 Change of details for Mr David John Goddard as a person with significant control on 2023-08-14

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

05/10/225 October 2022 Secretary's details changed for Mr Eric Benjamin Davies on 2022-10-05

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GODDARD

View Document

04/02/214 February 2021 CESSATION OF MICHAEL STANLEY GODDARD AS A PSC

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 40 THE BUTTS BRENTFORD MIDDLESEX

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1819 February 2018 TO TRANSFER FUNDS REPRESENTING PART OF THE SALE PROCEEDS 26/01/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/05/1730 May 2017 AUDITORS /ACCOUNTANTS APPOINTED 13/03/2017

View Document

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

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/02/1626 February 2016 RE-TRANSFER SHARES COMPANY BUSINESS 20/01/2016

View Document

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/01/1621 January 2016 SAIL ADDRESS CREATED

View Document

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

View Document

04/03/154 March 2015 CHANGE PERSON AS SECRETARY

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/01/1218 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/01/1218 January 2012 18/01/12 STATEMENT OF CAPITAL GBP 4875

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GODDARD / 15/02/2010

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 Annual return made up to 31 December 2008 with full list of shareholders

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/01/0929 January 2009 RAISE ADDITIONAL FUNDS 30/10/2008

View Document

29/01/0929 January 2009 ADVICE TO MAXIMISE PROFITABILITY 30/10/2008

View Document

29/01/0929 January 2009 S252 DISP LAYING ACC 30/10/2008

View Document

29/01/0929 January 2009 FUND THE COST OF LEGAL ACTION 30/10/2008

View Document

29/01/0929 January 2009 COMPANY BUSINESS 30/10/2008

View Document

29/01/0929 January 2009 COMPANY BUSINESS 30/10/2008

View Document

08/10/088 October 2008 COMPANY BUSINESS 08/07/2004

View Document

08/10/088 October 2008 COMPANY BUSINESS 14/07/2004

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0722 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 NC INC ALREADY ADJUSTED 06/04/01

View Document

10/03/0710 March 2007 NC INC ALREADY ADJUSTED 06/04/01

View Document

10/03/0710 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 EX DIR SH H TRUST,APPR 24/06/05

View Document

21/06/0521 June 2005 CONTRACT AGREEMENT 07/04/05

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 NC INC ALREADY ADJUSTED 06/04/01

View Document

28/02/0228 February 2002 NC INC ALREADY ADJUSTED 06/04/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; 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

16/02/9416 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/04/9320 April 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: ROMAN HOUSE, 225-226 HIGH STREET, BRENTFORD, MIDDLESEX TW8 8AL

View Document

17/01/9117 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/02/902 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/10/8825 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

15/10/8815 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/8815 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/8815 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/8815 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/8815 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

14/10/8714 October 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 RETURN MADE UP TO 27/04/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

29/05/8429 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

23/09/4723 September 1947 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