RONALD GOODMAN (LINTHORPE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Director's details changed for Mr Nigel Robert Goodman on 2024-12-28

View Document

05/01/255 January 2025 Director's details changed for Mr Nigel Robert Goodman on 2024-12-13

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

02/01/252 January 2025 Secretary's details changed for Nigel Robert Goodman on 2024-12-13

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

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

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

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

View Accounts

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

23/08/1923 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 3 KINGFISHER COURT BOWESFIELD PARK STOCKTON ON TEES TS18 £EX ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / REETHORN INVESTMENTS LIMITED / 12/12/2017

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM C/O ANDERSON BARROWCLIFF WATERLOO HOUSE TEESDALE SOUTH THORNABY ON TEES TS17 6SA

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/01/168 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 ARTICLES OF ASSOCIATION

View Document

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR SIDNEY GOODMAN

View Document

09/11/159 November 2015 ALTER ARTICLES 04/10/2015

View Document

08/01/158 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY RONALD GOODMAN / 15/01/2014

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / NIGEL ROBERT GOODMAN / 16/01/2014

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT GOODMAN / 16/01/2014

View Document

09/01/149 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / NIGEL ROBERT GOODMAN / 14/01/2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY RONALD GOODMAN / 14/01/2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT GOODMAN / 14/01/2013

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/01/1310 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / NIGEL ROBERT GOODMAN / 12/12/2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY RONALD GOODMAN / 12/12/2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT GOODMAN / 12/12/2012

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/01/1227 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY ANNE GOODMAN

View Document

25/10/1125 October 2011 SECRETARY APPOINTED NIGEL ROBERT GOODMAN

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED NIGEL ROBERT GOODMAN

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE GOODMAN

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/12/0918 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/12/0823 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/01/045 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 242 MARTON ROAD MIDDLESBROUGH CLEVELAND TS4 2AJ

View Document

08/01/018 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 REGISTERED OFFICE CHANGED ON 23/06/98 FROM: 61 DUNDAS STREET MIDDLESBROUGH CLEVELAND TS1 1HR

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/12/9422 December 1994 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/12/9324 December 1993 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/01/934 January 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 RETURN MADE UP TO 23/12/90; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/01/9011 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 REGISTERED OFFICE CHANGED ON 13/06/88 FROM: 99-101 LINTHORPE ROAD MIDDLESBROUGH

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/02/875 February 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

30/10/6330 October 1963 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