MORGAN AND GODWIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Resolutions

View Document

28/10/2428 October 2024 Declaration of solvency

View Document

28/10/2428 October 2024 Appointment of a voluntary liquidator

View Document

28/10/2428 October 2024 Registered office address changed from Hine House 25 Regent Street Nottingham NG1 5BS England to Cumberland House 35 Park Row Nottingham NG1 6EE on 2024-10-28

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Previous accounting period extended from 2024-06-30 to 2024-09-30

View Document

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

View Accounts

25/09/2425 September 2024 Satisfaction of charge 4 in full

View Document

25/09/2425 September 2024 Satisfaction of charge 5 in full

View Document

25/09/2425 September 2024 Secretary's details changed for Mrs Georgina Toynbee Van Smirren on 2024-09-25

View Document

25/09/2425 September 2024 Registered office address changed from C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to Hine House 25 Regent Street Nottingham NG1 5BS on 2024-09-25

View Document

25/09/2425 September 2024 Satisfaction of charge 1 in full

View Document

25/09/2425 September 2024 Satisfaction of charge 2 in full

View Document

25/09/2425 September 2024 Director's details changed for Mrs Georgina Toynbee Van Smirren on 2024-09-25

View Document

25/09/2425 September 2024 Satisfaction of charge 3 in full

View Document

25/09/2425 September 2024 Change of details for Mr James Dermot Skinner as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Change of details for Mr Andrew William Scoley as a person with significant control on 2024-09-25

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/12/2315 December 2023 Change of details for Mr Andrew William Scoley as a person with significant control on 2023-12-09

View Document

15/12/2315 December 2023 Change of details for Mr James Dermot Skinner as a person with significant control on 2023-12-09

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

21/12/2221 December 2022 Change of details for Mr James Dermot Skinner as a person with significant control on 2022-11-28

View Document

21/12/2221 December 2022 Change of details for Mr Andrew William Scoley as a person with significant control on 2022-11-28

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

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

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/12/1827 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DERMOT SKINNER

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA TOYNBEE VAN SMIRREN / 03/12/2018

View Document

27/12/1827 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA TOYNBEE VAN SMIRREN / 03/12/2018

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM SCOLEY

View Document

18/12/1818 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2018

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM C/O DUNCAN & TOPLIS ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR

View Document

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

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

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

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENNINGTON

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 10 STATION STREET KIBWORTH BEAUCHAMP LEICESTERSHIRE LE8 0LN

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 AUDITOR'S RESIGNATION

View Document

02/05/952 May 1995 ALTER MEM AND ARTS 17/11/94

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/02/9413 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ALTER MEM AND ARTS 01/10/93

View Document

16/04/9316 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93

View Document

28/01/9328 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

02/02/922 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/922 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/922 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991 252,366A,386 13/12/90

View Document

29/11/9029 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9019 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

03/08/903 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/07/88

View Document

22/02/9022 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTING REF. DATE SHORT FROM 14/07 TO 30/06

View Document

18/05/8918 May 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 14/07/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: STOKESCROFT COSSACK SQUARE NAILSWORTH GLOUCESTERSHIRE

View Document

23/01/8823 January 1988 FULL ACCOUNTS MADE UP TO 14/07/86

View Document

13/05/8713 May 1987 FULL ACCOUNTS MADE UP TO 14/07/85

View Document

13/05/8713 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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