GOOD AND FINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/03/2525 March 2025 Satisfaction of charge 008423570011 in full

View Document

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

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

11/04/2411 April 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

25/07/2325 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

31/03/2331 March 2023 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

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

View Accounts

10/06/2110 June 2021 Satisfaction of charge 008423570006 in full

View Document

24/03/2124 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR MARK EDWARD NATTRASS

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD NATTRASS / 06/11/2020

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM UNIT 1 14-20 GEORGE STREET BALSALL HEATH BIRMINGHAM B12 9RG UNITED KINGDOM

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

24/09/2024 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 008423570011

View Document

11/09/2011 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008423570005

View Document

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

View Accounts

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

View Document

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / WINKING FAIRY LIMITED / 14/08/2018

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY NATTRASS / 01/01/2019

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BOOTH

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOOTH

View Document

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

View Accounts

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY NATTRASS / 19/07/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008423570010

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008423570009

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008423570007

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008423570008

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM C/O C/O NATTRASS BOOTH FIRST FLOOR 48 FENTHAM ROAD HAMPTON-IN-ARDEN SOLIHULL WEST MIDLANDS B92 0AY ENGLAND

View Document

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

View Accounts

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / WINKING FAIRY LIMITED / 20/07/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/02/179 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/179 February 2017 COMPANY NAME CHANGED GOODMAN AND FINEMAN LIMITED CERTIFICATE ISSUED ON 09/02/17

View Document

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

View Accounts

22/07/1622 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BOOTH / 28/06/2016

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY NATTRASS / 28/06/2016

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM C/O NATTRASS BOOTH FIRST FLOOR 48 FENTHAM ROAD HAMPTON-IN-ARDEN SOLIHULL WEST MIDLANDS B92 0AY ENGLAND

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOODMAN

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 SECRETARY APPOINTED MR CHRISTOPHER JOHN BOOTH

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR MICHAEL HENRY NATTRASS

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER JONATHAN BOOTH

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM OFFICE 01 14/20 GEORGE STREET BALSALL HEATH BIRMINGHAM WEST MIDLANDS B12 9RG

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN GOODMAN

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANN FINEMAN

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, SECRETARY ANN FINEMAN

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FINEMAN

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008423570010

View Document

04/07/164 July 2016 ADOPT ARTICLES 28/06/2016

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008423570009

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008423570008

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008423570007

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008423570005

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008423570006

View Document

07/06/167 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/06/145 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/06/135 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/06/127 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/06/1110 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY SIMON GOODMAN / 01/10/2009

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN JACQUELINE FINEMAN / 01/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TOBIAS FINEMAN / 01/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN JACQUELINE FINEMAN / 01/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANICE GOODMAN / 01/10/2009

View Document

08/06/108 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

02/12/072 December 2007 S366A DISP HOLDING AGM 29/11/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: OFFICE 59 15 GEORGE STREET BALSALL HEATH BIRMINGHAM WEST MIDLANDS B12 9RG

View Document

10/06/0510 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 05/06/03; CHANGE OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: 16 GEORGE STREET BALSALL HEATH BIRMINGHAM WEST MIDLANDS, B12 9RG

View Document

19/06/0019 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

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

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 REGISTERED OFFICE CHANGED ON 11/06/92

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

16/06/9116 June 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

12/02/9112 February 1991 COMPANY NAME CHANGED HARRISON ENTERPRISES LIMITED CERTIFICATE ISSUED ON 13/02/91

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 NEW SECRETARY APPOINTED

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

29/09/8929 September 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

02/07/872 July 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

02/07/872 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

07/01/877 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/868 August 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

24/03/6524 March 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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