W H GOOD AUTOMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

28/01/2528 January 2025 Termination of appointment of Richard O'reilly as a director on 2025-01-17

View Document

13/11/2413 November 2024 Satisfaction of charge 022895190008 in full

View Document

22/10/2422 October 2024 Termination of appointment of Barry Trevor Foster as a director on 2024-10-09

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

19/05/2219 May 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

15/10/2115 October 2021 Appointment of Richard O’Reilly as a director on 2021-09-01

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

19/01/2119 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD MCCANN

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/11/1914 November 2019 ADOPT ARTICLES 01/11/2019

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022895190008

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022895190007

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SUMNER

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR PHILLIP ROBERT MILLWARD

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022895190006

View Document

30/08/1930 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

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

View Accounts

19/03/1919 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/03/1919 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1817 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MCCANN / 13/07/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN HICKS / 13/07/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SUMNER / 13/07/2018

View Document

12/07/1812 July 2018 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN SUMNER / 11/07/2018

View Document

10/07/1810 July 2018 CESSATION OF JOHN MARTIN HICKS AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF PAUL JOHN SUMNER AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF HOWARD MCCANN AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF JAMES SUMNER AS A PSC

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

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

View Accounts

04/08/174 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 CESSATION OF W.H. GOOD GROUP LIMITED AS A PSC

View Document

12/12/1612 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

20/08/1520 August 2015 SECOND FILING WITH MUD 04/07/15 FOR FORM AR01

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUINN

View Document

30/07/1530 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED BARRY TREVOR FOSTER

View Document

23/10/1423 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

14/07/1414 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

18/07/1318 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

14/08/1214 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SUMNER / 03/07/2012

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

21/07/1121 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

05/08/105 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 04/07/09; NO CHANGE OF MEMBERS

View Document

22/06/0922 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL SUMNER / 28/11/2008

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

22/09/0822 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/09/0822 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/07/0825 July 2008 RETURN MADE UP TO 04/07/08; NO CHANGE OF MEMBERS

View Document

26/04/0826 April 2008 COMPANY NAME CHANGED W.H. GOOD (SYSTEMS) LIMITED CERTIFICATE ISSUED ON 01/05/08

View Document

23/12/0723 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/08/049 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/035 October 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/10/978 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/12/9224 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9221 July 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

12/07/9112 July 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 WD 07/10/88 AD 27/09/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

10/10/8810 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/09/886 September 1988 SECRETARY RESIGNED

View Document

24/08/8824 August 1988 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