CHARLES GOODWIN (PUTNEY) LIMITED

Company Documents

DateDescription
26/04/1726 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/01/1726 January 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 40 ST. JOHNS ROAD MORTIMER COMMON READING RG7 3TR

View Document

11/02/1611 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/02/1611 February 2016 DECLARATION OF SOLVENCY

View Document

11/02/1611 February 2016 SPECIAL RESOLUTION TO WIND UP

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 40 ST. JOHNS ROAD MORTIMER COMMON READING RG7 3TR ENGLAND

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR VIOLET GOODWIN

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GOODWIN / 25/09/2015

View Document

09/10/159 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 12 CHERVIL WAY BURGHFIELD COMMON READING BERKSHIRE RG7 3YX

View Document

08/11/148 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MRS SUSAN MARGARET GOODWIN

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/10/1120 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIOLET IRENE GOODWIN / 18/10/2010

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY VIOLET GOODWIN

View Document

08/10/108 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 SECRETARY APPOINTED MR MARTIN JOHN GOODWIN

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIOLET IRENE GOODWIN / 05/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GOODWIN / 05/10/2009

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0623 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0519 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0411 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/10/0310 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0216 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/10/0118 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/10/9823 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/10/9728 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/10/968 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/03/9627 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9627 March 1996 ALTER MEM AND ARTS 25/03/96

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: 29 LUDGATE HILL LONDON EC4M 7JE

View Document

12/10/9512 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/10/948 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/948 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94 FROM: 6TH FLOOR BUCHANAN HOUSE 24/30 HOLBORN LONDON EC1N 2JB

View Document

26/10/9326 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/11/923 November 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/10/9117 October 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/01/9114 January 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/11/8929 November 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/11/8822 November 1988 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/10/872 October 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/10/861 October 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

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