GOATACRE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Confirmation statement made on 2025-09-15 with no updates |
| 25/09/2525 September 2025 New | Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to Unit 1 Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE on 2025-09-25 |
| 14/07/2514 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/05/2410 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
| 09/05/239 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-09-15 with updates |
| 22/09/2222 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 11/04/1911 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/12/1714 December 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
| 04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 11/01/1711 January 2017 | APPOINTMENT TERMINATED, SECRETARY SUSAN LAMBERT |
| 11/01/1711 January 2017 | APPOINTMENT TERMINATED, DIRECTOR SUSAN LAMBERT |
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/06/1624 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/02/1624 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
| 21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/06/1510 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/06/1410 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 34 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3DZ ENGLAND |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/07/131 July 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/06/1214 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
| 15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/06/1113 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
| 08/06/118 June 2011 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM PARK HOUSE 1A PARK LANE CHERHILL CALNE WILTSHIRE SN11 8XN UNITED KINGDOM |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN LAMBERT / 29/05/2010 |
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN REBECCA LAMBERT / 29/05/2010 |
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN LAMBERT / 29/05/2010 |
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ELIZABETH LAMBERT / 29/05/2010 |
| 18/06/1018 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
| 09/07/099 July 2009 | SECRETARY APPOINTED MRS SUSAN REBECCA LAMBERT |
| 08/07/098 July 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
| 10/06/0910 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LAMBERT / 29/05/2009 |
| 03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM PARK HOUSE 1A PARK HOUSE CHERHILL WILTSHIRE SN11 8XN |
| 29/05/0929 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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