WIDSITH'S GOAT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/10/246 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

06/10/246 October 2024 Elect to keep the secretaries register information on the public register

View Document

06/10/246 October 2024 Elect to keep the directors' residential address register information on the public register

View Document

06/10/246 October 2024 Elect to keep the directors' register information on the public register

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

16/09/2316 September 2023 Appointment of Dr Sarah Louise Grochala as a secretary on 2023-09-16

View Document

16/09/2316 September 2023 Termination of appointment of James Stephen Mccaul as a secretary on 2023-09-16

View Document

07/09/237 September 2023 Registered office address changed from 7 Rectory Close Hove Sussex BN3 5SS United Kingdom to 83a Balfour Street Balfour Street London SE17 1PL on 2023-09-07

View Document

07/09/237 September 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Secretary's details changed for Mr James Stephen Mccaul on 2022-05-20

View Document

18/10/2218 October 2022 Registered office address changed from 7 7 Rectory Close Hove Sussex BN3 5SS United Kingdom to 7 Rectory Close Hove Sussex BN3 5SS on 2022-10-18

View Document

18/10/2218 October 2022 Registered office address changed from 206 Old Shoreham Road Old Shoreham Road Portslade Brighton BN41 1UB England to 7 7 Rectory Close Hove Sussex BN3 5SS on 2022-10-18

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

03/10/213 October 2021 Change of details for Ms Sarah Grochala as a person with significant control on 2021-10-01

View Document

03/10/213 October 2021 Director's details changed for Ms Sarah Grochala on 2021-10-01

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

30/07/1730 July 2017 REGISTERED OFFICE CHANGED ON 30/07/2017 FROM 75 NORTHWOOD AVENUE SALTDEAN BRIGHTON BN2 8RG

View Document

30/07/1730 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 05/10/15 NO MEMBER LIST

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 05/10/14 NO MEMBER LIST

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/10/1312 October 2013 05/10/13 NO MEMBER LIST

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 05/10/12 NO MEMBER LIST

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES STEPHEN MCCAUL / 15/10/2012

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM THE NOOK 20 KINGSTHORPE ROAD HOVE EAST SUSSEX BN3 5HR

View Document

25/10/1125 October 2011 05/10/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 05/10/10 NO MEMBER LIST

View Document

02/08/102 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NINA ALICE CATHERINE BRAZIER / 05/10/2009

View Document

09/10/099 October 2009 05/10/09 NO MEMBER LIST

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GROCHALA / 05/10/2009

View Document

29/07/0929 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 ANNUAL RETURN MADE UP TO 05/10/08

View Document

01/08/081 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 ANNUAL RETURN MADE UP TO 05/10/07

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 ANNUAL RETURN MADE UP TO 05/10/06

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 ANNUAL RETURN MADE UP TO 05/10/05

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 ANNUAL RETURN MADE UP TO 05/10/04

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 ANNUAL RETURN MADE UP TO 05/10/03

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

17/10/0217 October 2002 ANNUAL RETURN MADE UP TO 05/10/02

View Document

21/07/0221 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/10/0126 October 2001 ANNUAL RETURN MADE UP TO 05/10/01

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 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