G.C. GOODIER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewDirector's details changed for Miss Diane Goodier on 2025-10-20

View Document

10/09/2510 September 2025 NewMicro company accounts made up to 2025-02-28

View Document

19/08/2519 August 2025 Confirmation statement made on 2025-08-19 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Appointment of Miss Diane Goodier as a director on 2024-02-28

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/12/2222 December 2022 Director's details changed for Ms Debra Ann Wilson on 2021-10-31

View Document

21/10/2221 October 2022 Director's details changed for Linda Goodier on 2021-10-20

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-08-19 with updates

View Document

21/10/2221 October 2022 Director's details changed for Ms Debra Ann Wilson on 2021-10-20

View Document

25/04/2225 April 2022 Cessation of John Goodier as a person with significant control on 2022-01-24

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Termination of appointment of John Goodier as a director on 2022-01-24

View Document

29/09/2129 September 2021 Registered office address changed from 4 Nile Close Nelson Court Business Centre Riversway Preston Lancashire PR2 2XU to 7-9 Station Road Hesketh Bank Preston PR4 6SN on 2021-09-29

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

30/07/2130 July 2021 Particulars of variation of rights attached to shares

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-05-12

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

21/08/1721 August 2017 CESSATION OF LINDA GOODIER AS A PSC

View Document

21/08/1721 August 2017 CESSATION OF TINA MICHELLE MILLER AS A PSC

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN GOODIER / 01/07/2016

View Document

21/08/1721 August 2017 CESSATION OF DEBRA ANN WILSON AS A PSC

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/10/141 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/09/1316 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/09/126 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GOODIER / 01/01/2011

View Document

06/09/116 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET BARKER

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 11 CANNON STREET PRESTON LANCASHIRE PR1 3NR

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICH

View Document

31/08/1031 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANN WILSON / 01/01/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GOODIER / 01/01/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA GOODIER / 01/01/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA MICHELLE MILLER / 01/01/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA WILSON / 01/01/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/03/0812 March 2008 ARTICLES OF ASSOCIATION

View Document

12/03/0812 March 2008 ALTER ARTICLES 21/02/2008

View Document

12/02/0812 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/09/0628 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/08/064 August 2006 S366A DISP HOLDING AGM 11/07/06

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 1 GOODIER STREET PRESTON LANCASHIRE PR1 5NZ

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/10/057 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 AUDITOR'S RESIGNATION

View Document

30/11/0030 November 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

23/08/9623 August 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

28/09/9428 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9418 August 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9129 November 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

24/08/8824 August 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

02/09/872 September 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

18/11/8218 November 1982 ANNUAL ACCOUNTS MADE UP DATE 28/02/82

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