MORGAN AND GODWIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Resolutions |
28/10/2428 October 2024 | Declaration of solvency |
28/10/2428 October 2024 | Appointment of a voluntary liquidator |
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 |
10/10/2410 October 2024 | Micro company accounts made up to 2024-09-30 |
07/10/247 October 2024 | Previous accounting period extended from 2024-06-30 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/09/2425 September 2024 | Satisfaction of charge 4 in full |
25/09/2425 September 2024 | Satisfaction of charge 5 in full |
25/09/2425 September 2024 | Secretary's details changed for Mrs Georgina Toynbee Van Smirren on 2024-09-25 |
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 |
25/09/2425 September 2024 | Satisfaction of charge 1 in full |
25/09/2425 September 2024 | Satisfaction of charge 2 in full |
25/09/2425 September 2024 | Director's details changed for Mrs Georgina Toynbee Van Smirren on 2024-09-25 |
25/09/2425 September 2024 | Satisfaction of charge 3 in full |
25/09/2425 September 2024 | Change of details for Mr James Dermot Skinner as a person with significant control on 2024-09-25 |
25/09/2425 September 2024 | Change of details for Mr Andrew William Scoley as a person with significant control on 2024-09-25 |
21/03/2421 March 2024 | Micro company accounts made up to 2023-06-30 |
15/12/2315 December 2023 | Change of details for Mr Andrew William Scoley as a person with significant control on 2023-12-09 |
15/12/2315 December 2023 | Change of details for Mr James Dermot Skinner as a person with significant control on 2023-12-09 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/03/2310 March 2023 | Micro company accounts made up to 2022-06-30 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
21/12/2221 December 2022 | Change of details for Mr James Dermot Skinner as a person with significant control on 2022-11-28 |
21/12/2221 December 2022 | Change of details for Mr Andrew William Scoley as a person with significant control on 2022-11-28 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/12/1827 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DERMOT SKINNER |
27/12/1827 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA TOYNBEE VAN SMIRREN / 03/12/2018 |
27/12/1827 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA TOYNBEE VAN SMIRREN / 03/12/2018 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
19/12/1819 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM SCOLEY |
18/12/1818 December 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2018 |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM C/O DUNCAN & TOPLIS ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/01/166 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/01/156 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/01/143 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/01/137 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
28/11/1228 November 2012 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENNINGTON |
06/06/126 June 2012 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 10 STATION STREET KIBWORTH BEAUCHAMP LEICESTERSHIRE LE8 0LN |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/01/1225 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/01/1113 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/01/1018 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
24/01/0824 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
15/02/0615 February 2006 | RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
16/02/0516 February 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
05/05/045 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
04/05/034 May 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
04/05/034 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
21/01/0321 January 2003 | NEW DIRECTOR APPOINTED |
21/01/0321 January 2003 | DIRECTOR RESIGNED |
21/01/0321 January 2003 | NEW DIRECTOR APPOINTED |
21/08/0221 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
27/02/0227 February 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
04/07/014 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 |
30/01/0130 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
28/04/0028 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
29/01/0029 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
22/04/9922 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
15/01/9915 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
27/03/9827 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
15/01/9815 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
30/04/9730 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
29/01/9729 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
01/05/961 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
30/01/9630 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
02/05/952 May 1995 | AUDITOR'S RESIGNATION |
02/05/952 May 1995 | ALTER MEM AND ARTS 17/11/94 |
30/04/9530 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
21/02/9521 February 1995 | REGISTERED OFFICE CHANGED ON 21/02/95 |
21/02/9521 February 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
28/04/9428 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
13/02/9413 February 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
09/11/939 November 1993 | ALTER MEM AND ARTS 01/10/93 |
16/04/9316 April 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
28/01/9328 January 1993 | REGISTERED OFFICE CHANGED ON 28/01/93 |
28/01/9328 January 1993 | SECRETARY'S PARTICULARS CHANGED |
28/01/9328 January 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
23/06/9223 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
02/02/922 February 1992 | SECRETARY'S PARTICULARS CHANGED |
02/02/922 February 1992 | SECRETARY'S PARTICULARS CHANGED |
02/02/922 February 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
26/07/9126 July 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
12/02/9112 February 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
02/01/912 January 1991 | 252,366A,386 13/12/90 |
29/11/9029 November 1990 | PARTICULARS OF MORTGAGE/CHARGE |
19/09/9019 September 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
03/08/903 August 1990 | PARTICULARS OF MORTGAGE/CHARGE |
27/03/9027 March 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/07/88 |
22/02/9022 February 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
22/02/9022 February 1990 | ACCOUNTING REF. DATE SHORT FROM 14/07 TO 30/06 |
18/05/8918 May 1989 | RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS |
18/05/8918 May 1989 | FULL ACCOUNTS MADE UP TO 14/07/87 |
29/06/8829 June 1988 | RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS |
10/05/8810 May 1988 | REGISTERED OFFICE CHANGED ON 10/05/88 FROM: STOKESCROFT COSSACK SQUARE NAILSWORTH GLOUCESTERSHIRE |
23/01/8823 January 1988 | FULL ACCOUNTS MADE UP TO 14/07/86 |
13/05/8713 May 1987 | FULL ACCOUNTS MADE UP TO 14/07/85 |
13/05/8713 May 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MORGAN AND GODWIN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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