J E GOODMAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-18 with updates |
11/12/2411 December 2024 | Change of details for Daniel James Rothery as a person with significant control on 2024-12-10 |
11/12/2411 December 2024 | Change of details for a person with significant control |
10/12/2410 December 2024 | Director's details changed for Mrs Lisa Rothery on 2024-12-10 |
10/12/2410 December 2024 | Secretary's details changed for Mrs Lisa Rothery on 2024-12-10 |
10/12/2410 December 2024 | Director's details changed for Mr Christopher Goodman on 2024-12-10 |
10/12/2410 December 2024 | Director's details changed for Mr Robert John Goodman on 2024-12-10 |
10/12/2410 December 2024 | Change of details for Lily Rose Goodman as a person with significant control on 2024-12-10 |
10/12/2410 December 2024 | Change of details for Mr Christopher Goodman as a person with significant control on 2024-12-10 |
10/12/2410 December 2024 | Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-10 |
15/08/2415 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with updates |
20/12/2320 December 2023 | Cessation of Robert John Goodman as a person with significant control on 2023-12-19 |
20/12/2320 December 2023 | Notification of Lily Rose Goodman as a person with significant control on 2023-12-19 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-03-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
08/12/228 December 2022 | Director's details changed for Mr Christopher Goodman on 2022-12-08 |
08/12/228 December 2022 | Change of details for Daniel James Rothery as a person with significant control on 2022-12-08 |
08/12/228 December 2022 | Change of details for Mr Robert John Goodman as a person with significant control on 2022-12-08 |
08/12/228 December 2022 | Change of details for a person with significant control |
08/12/228 December 2022 | Change of details for Mr Christopher Goodman as a person with significant control on 2022-12-08 |
08/12/228 December 2022 | Director's details changed for Mr Robert John Goodman on 2022-12-08 |
08/12/228 December 2022 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2022-12-08 |
08/12/228 December 2022 | Director's details changed for Mrs Lisa Rothery on 2022-12-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GOODMAN |
03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN GOODMAN |
03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES ROTHERY |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES ROTHERY |
16/08/1716 August 2017 | CESSATION OF LISA ROTHERY AS A PSC |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
09/10/149 October 2014 | DIRECTOR APPOINTED MR ROBERT JOHN GOODMAN |
09/10/149 October 2014 | DIRECTOR APPOINTED MR CHRISTOPHER GOODMAN |
07/10/147 October 2014 | 24/09/14 STATEMENT OF CAPITAL GBP 3 |
07/10/147 October 2014 | SECRETARY APPOINTED MRS LISA ROTHERY |
07/10/147 October 2014 | APPOINTMENT TERMINATED, SECRETARY JENNY GOODMAN |
07/10/147 October 2014 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 68A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ |
07/10/147 October 2014 | DIRECTOR APPOINTED MRS LISA ROTHERY |
07/10/147 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GOODMAN |
07/10/147 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN GOODMAN |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID GOODMAN / 01/10/2009 |
09/04/109 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD GOODMAN / 01/10/2009 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/04/0620 April 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/04/051 April 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/04/0429 April 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
09/05/039 May 2003 | NEW DIRECTOR APPOINTED |
06/05/036 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/05/036 May 2003 | DIRECTOR RESIGNED |
06/05/036 May 2003 | SECRETARY RESIGNED |
24/04/0324 April 2003 | NEW DIRECTOR APPOINTED |
24/04/0324 April 2003 | NEW SECRETARY APPOINTED |
24/04/0324 April 2003 | NEW DIRECTOR APPOINTED |
24/04/0324 April 2003 | REGISTERED OFFICE CHANGED ON 24/04/03 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH |
09/04/039 April 2003 | COMPANY NAME CHANGED UNIONWALK LIMITED CERTIFICATE ISSUED ON 09/04/03 |
25/03/0325 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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