ALBERT GOODMAN TRUSTEE & EXECUTOR COMPANY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAppointment of Mrs Dawn Louise Baker as a director on 2025-06-05

View Document

16/04/2516 April 2025 Termination of appointment of Richard Gerald Bugler as a director on 2025-03-31

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

18/07/2418 July 2024 Appointment of Michael House as a director on 2024-07-17

View Document

18/07/2418 July 2024 Termination of appointment of Sophie Louise Parkhouse as a director on 2024-07-17

View Document

20/06/2420 June 2024 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK TOMLINSON

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MRS SOPHIE LOUISE PARKHOUSE

View Document

07/10/197 October 2019 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MARIE WOOD / 07/10/2019

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERT MCVICAR / 07/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN MILLER / 07/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN TOMLINSON / 07/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GERALD BUGLER / 07/10/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

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

View Accounts

12/03/1812 March 2018 DIRECTOR APPOINTED PATRICK JOHN TOMLINSON

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED KEITH JOHN MILLER

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON KERR

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFIN

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

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

View Accounts

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR SHELDON COLE

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

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

View Accounts

03/02/163 February 2016 SECRETARY APPOINTED CLAIRE MARIE WOOD

View Document

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

14/10/1514 October 2015 19/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 PREVSHO FROM 30/09/2015 TO 30/04/2015

View Document

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

View Accounts

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHELDON ANDREW COLE / 19/09/2014

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR SHELDON ANDREW COLE

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR IAIN ROBERT MCVICAR

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 40 HIGH WEST STREET DORCHESTER DORSET DT1 1UR

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR DAVID HENRY GRIFFIN

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MRS ALISON JANE KERR

View Document

19/09/1419 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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