RICHARD GOODALL GALLERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

10/05/2410 May 2024 Micro company accounts made up to 2024-02-29

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/11/2216 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 53 MOUNTHEATH TRADING ESTATE ARDENT WAY PRESTWICH MANCHESTER LANCASHIRE M25 9PJ

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 59 THOMAS STREET NORTHERN QUARTER MANCHESTER LANCASHIRE M4 1NA

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON GOODALL / 14/02/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL GOODALL / 14/02/2016

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/02/1519 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/02/1421 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/04/1316 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/04/114 April 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/04/1027 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL GOODALL / 07/04/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: BRUNSWICK SQUARE UNION STREET OLDHAM LANCASHIRE OL1 1DE

View Document

05/04/055 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ALTERMEMORANDUM14/02/00

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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