GODDARD & STAINES (COACH CRAFT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewCessation of Lisa Danielle Martin as a person with significant control on 2025-11-01

View Document

10/11/2510 November 2025 NewNotification of Timem Holdings Limited as a person with significant control on 2025-11-01

View Document

10/11/2510 November 2025 NewCessation of Timothy Peter Martin as a person with significant control on 2025-11-01

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/03/211 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

12/03/1912 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

06/04/186 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER MARTIN / 20/05/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 SECRETARY'S CHANGE OF PARTICULARS / LISA MARTIN / 20/05/2017

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/06/1510 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/07/1316 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/06/1218 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/2008 FROM HALLIDAYS PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

22/05/0822 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/07/00

View Document

24/05/9924 May 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

27/05/9827 May 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

04/07/974 July 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

22/11/9622 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

23/05/9523 May 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/09/9423 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 SECRETARY RESIGNED

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: HALLIDAYS CHARTERED ACCOUNTANTS HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD

View Document

13/09/9313 September 1993 REGISTERED OFFICE CHANGED ON 13/09/93 FROM: HIGHER ROAD URMSTON TRAFFORD GREATER MANCHESTER M31 1AP

View Document

24/08/9324 August 1993 NEW SECRETARY APPOINTED

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

22/06/9022 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

13/07/8913 July 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

15/12/8815 December 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

29/07/8629 July 1986 RETURN MADE UP TO 23/06/86; 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