P. GODDARD & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Change of details for Mr David John Goddard as a person with significant control on 2025-01-28 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
11/02/2511 February 2025 | Director's details changed for Mr David John Goddard on 2025-01-28 |
10/01/2510 January 2025 | Satisfaction of charge 2 in full |
10/01/2510 January 2025 | Satisfaction of charge 3 in full |
08/01/258 January 2025 | Satisfaction of charge 5 in full |
06/01/256 January 2025 | Registration of charge 004426220009, created on 2025-01-02 |
06/01/256 January 2025 | Registration of charge 004426220008, created on 2025-01-02 |
06/01/256 January 2025 | Registration of charge 004426220007, created on 2025-01-02 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
26/10/2326 October 2023 | Change of details for Mr David John Goddard as a person with significant control on 2023-10-26 |
26/10/2326 October 2023 | Director's details changed for Mr David John Goddard on 2023-10-26 |
14/08/2314 August 2023 | Notification of Michael Stanley Goddard as a person with significant control on 2016-12-31 |
14/08/2314 August 2023 | Change of details for Mr David John Goddard as a person with significant control on 2023-08-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
05/10/225 October 2022 | Secretary's details changed for Mr Eric Benjamin Davies on 2022-10-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
04/02/214 February 2021 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GODDARD |
04/02/214 February 2021 | CESSATION OF MICHAEL STANLEY GODDARD AS A PSC |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 40 THE BUTTS BRENTFORD MIDDLESEX |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | TO TRANSFER FUNDS REPRESENTING PART OF THE SALE PROCEEDS 26/01/2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
30/05/1730 May 2017 | AUDITORS /ACCOUNTANTS APPOINTED 13/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/02/1626 February 2016 | RE-TRANSFER SHARES COMPANY BUSINESS 20/01/2016 |
21/01/1621 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
21/01/1621 January 2016 | SAIL ADDRESS CREATED |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/03/154 March 2015 | CHANGE PERSON AS SECRETARY |
28/01/1528 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/01/1414 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/01/139 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
19/12/1219 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
18/01/1218 January 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/01/1218 January 2012 | 18/01/12 STATEMENT OF CAPITAL GBP 4875 |
18/01/1218 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
04/01/124 January 2012 | RETURN OF PURCHASE OF OWN SHARES |
20/12/1120 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
06/01/116 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
30/12/1030 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
16/02/1016 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GODDARD / 15/02/2010 |
31/01/1031 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
13/10/0913 October 2009 | Annual return made up to 31 December 2008 with full list of shareholders |
26/02/0926 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
29/01/0929 January 2009 | RAISE ADDITIONAL FUNDS 30/10/2008 |
29/01/0929 January 2009 | ADVICE TO MAXIMISE PROFITABILITY 30/10/2008 |
29/01/0929 January 2009 | S252 DISP LAYING ACC 30/10/2008 |
29/01/0929 January 2009 | FUND THE COST OF LEGAL ACTION 30/10/2008 |
29/01/0929 January 2009 | COMPANY BUSINESS 30/10/2008 |
29/01/0929 January 2009 | COMPANY BUSINESS 30/10/2008 |
08/10/088 October 2008 | COMPANY BUSINESS 08/07/2004 |
08/10/088 October 2008 | COMPANY BUSINESS 14/07/2004 |
04/02/084 February 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
04/02/084 February 2008 | LOCATION OF REGISTER OF MEMBERS |
04/02/084 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
22/12/0722 December 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
10/03/0710 March 2007 | NC INC ALREADY ADJUSTED 06/04/01 |
10/03/0710 March 2007 | NC INC ALREADY ADJUSTED 06/04/01 |
10/03/0710 March 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
08/02/078 February 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
06/02/066 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
17/01/0617 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
19/07/0519 July 2005 | EX DIR SH H TRUST,APPR 24/06/05 |
21/06/0521 June 2005 | CONTRACT AGREEMENT 07/04/05 |
05/02/055 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
28/06/0428 June 2004 | DIRECTOR RESIGNED |
29/01/0429 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
16/06/0316 June 2003 | NEW DIRECTOR APPOINTED |
16/06/0316 June 2003 | DIRECTOR RESIGNED |
06/02/036 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
31/01/0331 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
27/12/0227 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0228 February 2002 | NC INC ALREADY ADJUSTED 06/04/01 |
28/02/0228 February 2002 | NC INC ALREADY ADJUSTED 06/04/01 |
28/02/0228 February 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
20/02/0220 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
23/01/0223 January 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/07/0126 July 2001 | SECRETARY RESIGNED |
07/02/017 February 2001 | NEW SECRETARY APPOINTED |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
22/01/0122 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
04/10/004 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/002 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
27/01/0027 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
08/04/998 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/9925 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
14/01/9914 January 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
02/02/982 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
19/01/9819 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
24/09/9724 September 1997 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/974 April 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
04/02/974 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
09/02/969 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
04/02/964 February 1996 | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
10/02/9510 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
14/01/9514 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
16/02/9416 February 1994 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
13/02/9413 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
20/04/9320 April 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
03/02/933 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
08/07/928 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
22/01/9222 January 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
28/10/9128 October 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
11/02/9111 February 1991 | REGISTERED OFFICE CHANGED ON 11/02/91 FROM: ROMAN HOUSE, 225-226 HIGH STREET, BRENTFORD, MIDDLESEX TW8 8AL |
17/01/9117 January 1991 | RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS |
10/01/9110 January 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
10/01/9110 January 1991 | NEW DIRECTOR APPOINTED |
21/02/9021 February 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
02/02/902 February 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
23/11/8923 November 1989 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/8926 January 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
25/10/8825 October 1988 | RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS |
15/10/8815 October 1988 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/10/8815 October 1988 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/10/8815 October 1988 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/10/8815 October 1988 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/10/8815 October 1988 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
14/10/8714 October 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
14/10/8714 October 1987 | RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS |
13/08/8613 August 1986 | RETURN MADE UP TO 27/04/86; FULL LIST OF MEMBERS |
18/06/8618 June 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85 |
29/05/8429 May 1984 | ANNUAL ACCOUNTS MADE UP DATE 31/03/82 |
23/09/4723 September 1947 | CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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