C. J. GODDARD LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/08/2428 August 2024 Application to strike the company off the register

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-04-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

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

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-04-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

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

View Accounts

06/01/236 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

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

View Accounts

21/06/1821 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

02/08/172 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/06/1410 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

14/08/1314 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

01/08/121 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

26/08/1126 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

16/07/1016 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GODDARD / 28/05/2010

View Document

20/08/0920 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 SECRETARY'S CHANGE OF PARTICULARS / BELINDA GODDARD / 15/05/2007

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GODDARD / 15/05/2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: OLD SCHOOL 23 HIGH STREET PEWSEY WILTSHIRE SN9 5AF

View Document

19/10/0319 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

28/05/0228 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information