GO GOODWINS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-02-26 with updates

View Document

24/03/2524 March 2025 Register(s) moved to registered office address The Coach Station Dee Bank Industrial Estate Bagillt CH6 6HJ

View Document

24/03/2524 March 2025 Register inspection address has been changed from 211 Church Road Astley, Tyldesley Manchester M29 7ET England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL

View Document

24/03/2524 March 2025 Register(s) moved to registered inspection location C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL

View Document

05/03/255 March 2025 Registered office address changed from C/O Seemore Travel, 2B Marsland Road Sale Greater Manchester M33 3HQ England to The Coach Station Dee Bank Industrial Estate Bagillt CH6 6HJ on 2025-03-05

View Document

14/01/2514 January 2025 Certificate of change of name

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Director's details changed for Mr Wesley Alan Goodwin on 2024-06-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Registered office address changed from Unit C1 Lyntown Trading Estate Eccles Manchester Greater Manchester M30 9QG England to C/O Seemore Travel, 2B Marsland Road Sale Greater Manchester M33 3HQ on 2023-09-14

View Document

11/09/2311 September 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

01/06/231 June 2023 Certificate of change of name

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Change of details for Wag Holdings Limited as a person with significant control on 2023-03-16

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Cessation of Wesley Alan Goodwin as a person with significant control on 2022-02-25

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-26 with updates

View Document

30/03/2230 March 2022 Notification of Wag Holdings Limited as a person with significant control on 2022-02-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

07/11/197 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

13/11/1813 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/10/1731 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/09/1629 September 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 SAIL ADDRESS CHANGED FROM: 608 LIVERPOOL ROAD IRLAM MANCHESTER M44 5AA UNITED KINGDOM

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/09/1415 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 23/07/14 STATEMENT OF CAPITAL GBP 8292

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY WRIGLEY

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN WRIGLEY

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS WRIGLEY

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 4 FIDDLERS LANE IRLAM MANCHESTER LANCASHIRE M44 6QE

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CHESTER

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY LESLEY WRIGLEY

View Document

15/04/1115 April 2011 SECRETARY APPOINTED MR THOMAS WRIGLEY

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN WRIGLEY / 01/10/2009

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY GAYNOR WRIGLEY / 01/10/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0512 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 CREDIT RESERVE CAPITALI 30/03/05

View Document

20/08/0420 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NC INC ALREADY ADJUSTED 28/03/01

View Document

25/04/0125 April 2001 £ NC 70000/80000 28/03/

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 CAPIT £7666 30/06/95

View Document

29/06/9529 June 1995 ALTER MEM AND ARTS 19/05/95

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/08/945 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

07/09/917 September 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 ADOPT MEM AND ARTS 10/08/90

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 DIRECTOR RESIGNED

View Document

04/07/884 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/882 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 AUTH PURCHASE SHARES NOT CAP

View Document

28/02/8728 February 1987 GAZETTABLE DOCUMENT

View Document

26/07/8626 July 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 DIRECTOR RESIGNED

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information