GOODWINS BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

08/09/258 September 2025 NewRegistered office address changed from Winterfold House Barhatch Lane Cranleigh Surrey GU6 7NH to Rodway House Barhatch Lane Cranleigh GU6 7NG on 2025-09-08

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Change of details for Mr Colin Derrick Crute as a person with significant control on 2017-06-27

View Document

27/06/2427 June 2024 Change of details for Mrs Janet Mary Crute as a person with significant control on 2017-06-27

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

28/03/2328 March 2023 Current accounting period extended from 2023-06-30 to 2023-09-30

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/12/2014 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/01/2030 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

04/12/184 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

04/01/184 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MARY CRUTE

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DERRICK CRUTE

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 24/02/17 STATEMENT OF CAPITAL GBP 200

View Document

30/11/1630 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

07/12/157 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

13/11/1413 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

05/12/135 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DERRICK CRUTE / 18/11/2013

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM C/O MR COLIN CRUTE RODWAY HOUSE BARHATCH LANE CRANLEIGH SURREY GU6 7NG UNITED KINGDOM

View Document

23/07/1323 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

24/10/1224 October 2012 31/03/12 STATEMENT OF CAPITAL GBP 100

View Document

19/10/1219 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

27/06/1127 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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