RENFORTH AND GODDARD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 24/06/2524 June 2025 | Notification of Annabel Rose Goddard as a person with significant control on 2025-05-20 |
| 24/06/2524 June 2025 | Appointment of Mrs Annabel Rose Goddard as a director on 2025-05-20 |
| 02/06/252 June 2025 | Termination of appointment of Stephen James Goddard as a director on 2025-05-20 |
| 02/06/252 June 2025 | Cessation of Stephen James Goddard as a person with significant control on 2025-05-20 |
| 30/05/2530 May 2025 | Confirmation statement made on 2025-05-23 with updates |
| 15/05/2515 May 2025 | Registered office address changed from Cowhey Barn Glossop Road Marple Bridge Stockport SK6 5NX United Kingdom to 15 Hawthorn Close Disley Stockport SK12 2GE on 2025-05-15 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
| 23/04/2423 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
| 18/05/2318 May 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 20/05/2220 May 2022 | Total exemption full accounts made up to 2021-10-31 |
| 06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
| 06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
| 05/01/225 January 2022 | Confirmation statement made on 2021-10-11 with no updates |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 13/08/1913 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 11/01/1811 January 2018 | DIRECTOR APPOINTED MRS AMY ELIZABETH PLATH |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
| 12/10/1612 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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