GOODTURN ENGINEERING LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/06/247 June 2024 Registration of charge 040955660003, created on 2024-06-07

View Document

03/05/243 May 2024 Registered office address changed from 2 Brook Street Redditch Worcestershire B98 8NG to Unit 2 Brook Street Redditch Worcestershire B98 8NG on 2024-05-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Termination of appointment of David John Eaves as a director on 2023-03-14

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/10/2231 October 2022 Notification of Goodturn Engineering Holdings Limited as a person with significant control on 2016-04-06

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Director's details changed for Mr Andrew Mcilravey on 2022-09-27

View Document

25/10/2225 October 2022 Secretary's details changed for Linda Mcilravey on 2022-09-27

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/12/202 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

28/09/1828 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/11/1721 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/10/1431 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/10/1325 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/10/1128 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EAVES / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EAVES / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EAVES / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCILRAVEY / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/04/01

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information