Advanced company searchLink opens in new window

GOEDHUIS & COMPANY LIMITED

Company number 01569585

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2023 AA Full accounts made up to 31 March 2023
14 Dec 2023 MA Memorandum and Articles of Association
14 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2023 PSC02 Notification of Goedhuis Waddesdon Holdings Limited as a person with significant control on 6 November 2023
24 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 24 November 2023
24 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 November 2023
  • GBP 39,550
13 Nov 2023 TM01 Termination of appointment of Oliver Robert Morgan Bolitho as a director on 3 November 2023
13 Nov 2023 TM01 Termination of appointment of Gareth David Pearce as a director on 3 November 2023
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
24 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
16 Jun 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,159
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Jun 2023 TM01 Termination of appointment of Georgina Lucy Crawley as a director on 30 May 2023
18 Apr 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 909
10 Nov 2022 AA Full accounts made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
18 Aug 2021 AA Full accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
26 Apr 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,525
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
26 Feb 2021 MA Memorandum and Articles of Association
17 Dec 2020 AA Full accounts made up to 31 March 2020
27 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
06 May 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 34,245
02 Apr 2020 AP03 Appointment of Mr Dan Lane as a secretary on 31 March 2020
02 Apr 2020 TM02 Termination of appointment of Justin Randall as a secretary on 31 March 2020
02 Apr 2020 AP01 Appointment of Mr Peter Dunmow as a director on 31 March 2020