R GOODSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/02/2510 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 28/12/2328 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/01/216 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 27/12/1927 December 2019 | APPOINTMENT TERMINATED, SECRETARY MELANIE GOODSHIP |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/03/167 March 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/07/153 July 2015 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM C/O C/O GILLBECK ASSOCIATES 2ND FLOOR FLOCKTON HOUSE AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7FD |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/02/1513 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/01/1431 January 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/04/1316 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ROGER GOODSHIP |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/03/1314 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/12/1210 December 2012 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM C/O C/O GILLBECK ASSOCIATES 3RD FLOOR FLOCKTON HOUSE AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7FD UNITED KINGDOM |
| 20/11/1220 November 2012 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM GILLBECK KESWICK LANE BARDSEY LEEDS WEST YORKSHIRE LS17 9AG UNITED KINGDOM |
| 30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM UNIT 7 BILTON ROAD BLETCHLEY MILTON KEYNES MK1 1HW ENGLAND |
| 23/06/1223 June 2012 | DISS40 (DISS40(SOAD)) |
| 22/06/1222 June 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 20/06/1220 June 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 29/05/1229 May 2012 | FIRST GAZETTE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/02/1116 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
| 18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/04/1024 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 18/02/1018 February 2010 | DIRECTOR APPOINTED ROGER PAUL GOODSHIP |
| 14/02/1014 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
| 14/02/1014 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANIEL GOODSHIP / 13/02/2010 |
| 13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/11/0924 November 2009 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM UNIT 9 BYRON LODGE FARM CRANFIELD ROAD WAVENDON MILTON KEYNES MK17 8AX |
| 26/05/0926 May 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
| 28/10/0828 October 2008 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 11 LANGPORT CRESCENT OAKHILL MILTON KEYNES MK5 6LZ |
| 17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/02/0814 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
| 13/02/0713 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
| 31/01/0731 January 2007 | 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