THE GOODWIN PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Resolutions

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-04

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Change of details for Dr Jessica Anthony as a person with significant control on 2022-08-05

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

02/08/242 August 2024 Change of details for Dr Jessica Anthony as a person with significant control on 2022-04-05

View Document

01/08/241 August 2024 Director's details changed for Dr Jessica Anthony on 2022-08-05

View Document

01/08/241 August 2024 Director's details changed for Dr Owain Anthony on 2024-06-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

17/08/2317 August 2023 Change of details for Mrs Janette Margaret Anthony as a person with significant control on 2016-04-06

View Document

17/08/2317 August 2023 Change of details for Dr Owain Anthony as a person with significant control on 2016-04-06

View Document

17/08/2317 August 2023 Change of details for Dr Jessica Anthony as a person with significant control on 2022-08-05

View Document

03/05/233 May 2023 Appointment of Dr Owain Anthony as a director on 2022-08-05

View Document

03/05/233 May 2023 Appointment of Dr Jessica Anthony as a director on 2022-08-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Satisfaction of charge 2 in full

View Document

04/02/224 February 2022 Satisfaction of charge 1 in full

View Document

04/02/224 February 2022 Satisfaction of charge 3 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 15A STATION ROAD LLANISHEN CARDIFF CF14 5LS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM COTTAGE FARM MICHAELSTON-LE-PIT VALE OF GLAMORGAN CF64 4HE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1230 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HYWEL JOHN ANTHONY / 04/08/2010

View Document

26/03/1026 March 2010 COMPANY NAME CHANGED DENTAL BUSINESS SPECIALISTS LIMITED CERTIFICATE ISSUED ON 26/03/10

View Document

26/03/1026 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MAYLED

View Document

12/12/0812 December 2008 SECRETARY APPOINTED MRS JANETTE MARGARET ANTHONY

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED DR HYWEL JOHN ANTHONY

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATE, SECRETARY CECELIA JANE MAYLED LOGGED FORM

View Document

07/10/087 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 PREVEXT FROM 31/08/2007 TO 31/12/2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 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