R GOODSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, SECRETARY MELANIE GOODSHIP

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER GOODSHIP

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM GILLBECK KESWICK LANE BARDSEY LEEDS WEST YORKSHIRE LS17 9AG UNITED KINGDOM

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM UNIT 7 BILTON ROAD BLETCHLEY MILTON KEYNES MK1 1HW ENGLAND

View Document

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

22/06/1222 June 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

20/06/1220 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/04/1024 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED ROGER PAUL GOODSHIP

View Document

14/02/1014 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANIEL GOODSHIP / 13/02/2010

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

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

View Document

26/05/0926 May 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 11 LANGPORT CRESCENT OAKHILL MILTON KEYNES MK5 6LZ

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

31/01/0731 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information