R C GOODIER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Change of details for Mr Richard Colin Goodier as a person with significant control on 2025-04-16

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

29/04/2529 April 2025 Director's details changed for Mr Richard Colin Goodier on 2025-04-16

View Document

29/04/2529 April 2025 Director's details changed for Mr Richard Colin Goodier on 2025-04-16

View Document

29/04/2529 April 2025 Secretary's details changed for Mr Richard Colin Goodier on 2025-04-16

View Document

29/04/2529 April 2025 Change of details for Mr Richard Colin Goodier as a person with significant control on 2025-04-16

View Document

29/04/2529 April 2025 Registered office address changed from Rowans 6 Marsh Green Exeter Devon EX5 2EU England to Rowans Quarter Mile Lane Marsh Green Exeter Devon EX5 2EU on 2025-04-29

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Change of details for Mr Richard Colin Goodier as a person with significant control on 2023-04-18

View Document

25/04/2425 April 2024 Registered office address changed from Rowans 6 Marsh Green Exeter Devon EX5 2ET England to Rowans 6 Marsh Green Exeter Devon EX5 2EU on 2024-04-25

View Document

25/04/2425 April 2024 Change of details for Mr Richard Colin Goodier as a person with significant control on 2023-04-18

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

25/04/2425 April 2024 Secretary's details changed for Mr Richard Colin Goodier on 2023-04-18

View Document

25/04/2425 April 2024 Director's details changed for Mr Richard Colin Goodier on 2023-04-18

View Document

25/04/2425 April 2024 Director's details changed for Mr Richard Colin Goodier on 2023-04-18

View Document

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

View Accounts

28/02/2428 February 2024 Certificate of change of name

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Registered office address changed from Rowens, 6 Marsh Green Quartermile Lane Exeter Devon EX5 2ET to Rowans 6 Marsh Green Exeter Devon EX5 2ET on 2023-04-18

View Document

18/04/2318 April 2023 Change of details for Mr Richard Colin Goodier as a person with significant control on 2022-04-20

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

18/04/2318 April 2023 Secretary's details changed for Mr Richard Colin Goodier on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Richard Colin Goodier on 2022-04-20

View Document

18/04/2318 April 2023 Director's details changed for Mr Richard Colin Goodier on 2023-04-18

View Document

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

View Accounts

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

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

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

View Accounts

24/03/2024 March 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

29/07/1929 July 2019 COMPANY NAME CHANGED ROWANS CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 29/07/19

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/12/1118 December 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY GOODIER

View Document

03/08/113 August 2011 COMPANY NAME CHANGED GOODIER BROTHERS LIMITED CERTIFICATE ISSUED ON 03/08/11

View Document

18/04/1118 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NEIL GOODIER / 17/04/2010

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GOODIER / 22/04/2008

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 23 SOUTHERNHAY WEST EXETER DEVON EX1 1PR

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 23 SOUTHERNHAY WEST EXETER DEVON EX1 1PR

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 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