GOODFELLOW & GOODFELLOW LTD.

Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of Paul Goodfellow as a director on 2025-05-12

View Document

27/05/2527 May 2025 Appointment of Mr Jean-Michel Dixte as a director on 2025-05-12

View Document

27/05/2527 May 2025 Termination of appointment of Valda Goodfellow as a secretary on 2025-05-12

View Document

27/05/2527 May 2025 Termination of appointment of Valda Goodfellow as a director on 2025-05-12

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Document

26/01/2426 January 2024 Particulars of variation of rights attached to shares

View Document

26/01/2426 January 2024 Change of share class name or designation

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

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

View Document

06/11/236 November 2023 Second filing for the appointment of Christophe Alaux as a director

View Document

06/11/236 November 2023 Second filing for the appointment of Bertrand Ferraton as a director

View Document

19/10/2319 October 2023 Termination of appointment of Corinne Leduc as a director on 2023-10-19

View Document

19/10/2319 October 2023 Appointment of Bertrand Ferraton as a director on 2023-10-18

View Document

18/10/2318 October 2023 Appointment of Christophe Alaux as a director on 2023-10-18

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

21/09/2321 September 2023 Termination of appointment of Thierry Drecq as a director on 2023-09-21

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2023-03-31

View Document

24/07/2324 July 2023 Director's details changed for Mr Paul Goodfellow on 2021-08-29

View Document

24/07/2324 July 2023 Director's details changed for Mrs Valda Goodfellow on 2021-08-29

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-28 with updates

View Document

20/07/2020 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

07/10/197 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/08/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 ADOPT ARTICLES 13/06/2019

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MRS CORINNE LEDUC

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR THIERRY DRECQ

View Document

19/06/1919 June 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/03/194 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/03/194 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

19/06/1719 June 2017 18/06/17 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/09/1418 September 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 07/06/12 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/01/122 January 2012 REGISTERED OFFICE CHANGED ON 02/01/2012 FROM PARK HOUSE WINDLESTONE PARK FERRYHILL DURHAM DL17 0NF UNITED KINGDOM

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MRS VALDA GOODFELLOW

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR PAUL GOODFELLOW

View Document

17/10/1117 October 2011 SECRETARY APPOINTED MRS VALDA GOODFELLOW

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

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

View Document

05/10/115 October 2011 COMPANY NAME CHANGED ULTIMATE SERVICE PROVIDERS LTD CERTIFICATE ISSUED ON 05/10/11

View Document

07/06/117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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