GOODFELLOW & GOODFELLOW LTD.
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Termination of appointment of Paul Goodfellow as a director on 2025-05-12 |
27/05/2527 May 2025 | Appointment of Mr Jean-Michel Dixte as a director on 2025-05-12 |
27/05/2527 May 2025 | Termination of appointment of Valda Goodfellow as a secretary on 2025-05-12 |
27/05/2527 May 2025 | Termination of appointment of Valda Goodfellow as a director on 2025-05-12 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-28 with updates |
24/06/2424 June 2024 | Accounts for a small company made up to 2024-03-31 |
19/02/2419 February 2024 | Registered office address changed from 1 1 Swan Road South West Ind Estate Peterlee Durham SR8 2HS United Kingdom to 1 Swan Road South West Industrial Estate Peterlee Co Durham SR8 2HS on 2024-02-19 |
26/01/2426 January 2024 | Particulars of variation of rights attached to shares |
26/01/2426 January 2024 | Change of share class name or designation |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Memorandum and Articles of Association |
04/12/234 December 2023 | Registered office address changed from C/O Goodfellow & Goodfellow Ltd. 7-8 Burdon Drive North West Industrial Estate Peterlee County Durham SR8 2JH to 1 1 Swan Road South West Ind Estate Peterlee Durham SR8 2HS on 2023-12-04 |
06/11/236 November 2023 | Second filing for the appointment of Christophe Alaux as a director |
06/11/236 November 2023 | Second filing for the appointment of Bertrand Ferraton as a director |
19/10/2319 October 2023 | Termination of appointment of Corinne Leduc as a director on 2023-10-19 |
19/10/2319 October 2023 | Appointment of Bertrand Ferraton as a director on 2023-10-18 |
18/10/2318 October 2023 | Appointment of Christophe Alaux as a director on 2023-10-18 |
21/09/2321 September 2023 | Confirmation statement made on 2023-08-28 with no updates |
21/09/2321 September 2023 | Termination of appointment of Thierry Drecq as a director on 2023-09-21 |
20/09/2320 September 2023 | Accounts for a small company made up to 2023-03-31 |
24/07/2324 July 2023 | Director's details changed for Mr Paul Goodfellow on 2021-08-29 |
24/07/2324 July 2023 | Director's details changed for Mrs Valda Goodfellow on 2021-08-29 |
29/09/2229 September 2022 | Confirmation statement made on 2022-08-28 with no updates |
06/10/216 October 2021 | Confirmation statement made on 2021-08-28 with updates |
20/07/2020 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
07/10/197 October 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 28/08/2019 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES |
28/06/1928 June 2019 | ADOPT ARTICLES 13/06/2019 |
19/06/1919 June 2019 | DIRECTOR APPOINTED MRS CORINNE LEDUC |
19/06/1919 June 2019 | DIRECTOR APPOINTED MR THIERRY DRECQ |
19/06/1919 June 2019 | CURREXT FROM 31/12/2019 TO 31/03/2020 |
19/06/1919 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
04/03/194 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
04/03/194 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
17/07/1817 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
19/06/1719 June 2017 | 18/06/17 STATEMENT OF CAPITAL GBP 100 |
13/04/1713 April 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
08/07/168 July 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
28/06/1628 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
22/06/1522 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
10/06/1510 June 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
18/09/1418 September 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
27/05/1427 May 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
09/05/149 May 2014 | PREVSHO FROM 30/06/2014 TO 31/12/2013 |
25/03/1425 March 2014 | FULL ACCOUNTS MADE UP TO 30/06/13 |
18/06/1318 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
08/03/138 March 2013 | FULL ACCOUNTS MADE UP TO 30/06/12 |
12/06/1212 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
11/06/1211 June 2012 | 07/06/12 STATEMENT OF CAPITAL GBP 100 |
14/03/1214 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/02/1210 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/01/122 January 2012 | REGISTERED OFFICE CHANGED ON 02/01/2012 FROM PARK HOUSE WINDLESTONE PARK FERRYHILL DURHAM DL17 0NF UNITED KINGDOM |
10/11/1110 November 2011 | DIRECTOR APPOINTED MRS VALDA GOODFELLOW |
18/10/1118 October 2011 | DIRECTOR APPOINTED MR PAUL GOODFELLOW |
17/10/1117 October 2011 | SECRETARY APPOINTED MRS VALDA GOODFELLOW |
05/10/115 October 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
05/10/115 October 2011 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
05/10/115 October 2011 | COMPANY NAME CHANGED ULTIMATE SERVICE PROVIDERS LTD CERTIFICATE ISSUED ON 05/10/11 |
07/06/117 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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