GOODBURN ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

18/05/2218 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/01/156 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN MCVITTY

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN MCVITTY

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCVITTY

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR RICHARD PETER NEUDEGG

View Document

27/03/1427 March 2014 SECRETARY APPOINTED MR PETER NEUDEGG

View Document

10/01/1410 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

24/06/1324 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/125 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES MCVITTY / 10/12/2010

View Document

05/01/115 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JAMES MCVITTY / 10/12/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEUDEGG / 31/12/2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 5 DARWIN CLOSE READING BERKSHIRE RG2 0TB

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/107 June 2010 COMPANY NAME CHANGED TEMPATRON LIMITED, CERTIFICATE ISSUED ON 07/06/10

View Document

11/01/1011 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

29/07/0929 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEUDEGG / 31/12/2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/07/0815 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/07/0815 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 5 DARWIN CLOSE READING BERKSHIRE RG2 0TB

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 5 DARWIN CLOSE READING BERKSHIRE ENGLAND RG2 0TB

View Document

20/04/9920 April 1999 AUDITOR'S RESIGNATION

View Document

20/04/9920 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/9920 April 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/03/99

View Document

20/04/9920 April 1999 ALTER MEM AND ARTS 31/03/99

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 04/04/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

05/12/965 December 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/01/958 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

30/08/9330 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/936 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

04/03/934 March 1993 NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: 6 PORTMAN ROAD BATTLE FARM ESTATE READING BERKSHIRE RG3 1JQ

View Document

04/07/904 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 03/06/89

View Document

13/03/9013 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9013 March 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/894 April 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 28/05/88

View Document

16/02/8916 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 30/05/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/8712 June 1987 DIRECTOR RESIGNED

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

20/01/8720 January 1987 RETURN MADE UP TO 18/10/86; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 NEW SECRETARY APPOINTED

View Document

03/07/863 July 1986 SECRETARY RESIGNED

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