P.W. GODDARD CERAMIC TILING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/01/1415 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILLIAM JARRETT / 10/01/2014

View Document

18/01/1318 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 28 CHURCH FIELD SNODLAND KENT ME6 5AR

View Document

16/01/1216 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/01/1119 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY MARY GODDARD

View Document

26/01/1026 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

04/02/094 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 SECRETARY APPOINTED MRS SONIA GODDARD

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: UNIT 10 ASHFORD HSE BEAUFORT CRT SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4FA

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/09/9618 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: UNIT 12 TARGET BUSINESS CENTRE BIRCHOLT ROAD MAIDSTONE KENT ME15 9YY

View Document

19/01/9619 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/9423 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC47 0HP

View Document

03/03/943 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 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