GOODWIN AT UFTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

21/01/2521 January 2025 Director's details changed for Mrs Gemma Louise Brown on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Mr Jonathan Tracey Goodwin on 2025-01-20

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/02/2414 February 2024 Secretary's details changed for Mr Jonathan Tracey Goodwin on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mr Jonathan Tracey Goodwin on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mrs Julia Ruth Goodwin on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mr Tracey James Goodwin on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mrs Nicola Claire Goodwin on 2024-02-13

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

13/02/2413 February 2024 Director's details changed for Mrs Gemma Louise Brown on 2024-02-13

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

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

View Accounts

02/02/212 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CESSATION OF TRACEY JAMES GOODWIN AS A PSC

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEAR STORAGE LIMITED

View Document

19/10/2019 October 2020 CESSATION OF JONATHAN TRACEY GOODWIN AS A PSC

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM THE BULL PEN AMBERLEY COURT SUTTON ST NICHOLAS HEREFORD HEREFORDSHIRE HR1 3BX ENGLAND

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MRS GEMMA LOUISE BROWN

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MRS NICOLA CLAIRE GOODWIN

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MRS JULIA RUTH GOODWIN

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

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

View Accounts

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM NETWORK HOUSE THORN OFFICE CENTRE HEREFORD HR2 6JT

View Document

25/01/1625 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

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

View Accounts

09/10/149 October 2014 Annual return made up to 5 October 2014 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

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082420140003

View Document

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

25/05/1325 May 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 2

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR JONATHAN TRACEY GOODWIN

View Document

17/12/1217 December 2012 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

01/11/121 November 2012 ALTER ARTICLES 05/10/2012

View Document

29/10/1229 October 2012 18/10/12 STATEMENT OF CAPITAL GBP 1500

View Document

27/10/1227 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/125 October 2012 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