Advanced company searchLink opens in new window

GOODWEIGHT LIMITED

Company number 02595297

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)
06 Dec 2017 TM01 Termination of appointment of Mark Glyn Hardy as a director on 5 December 2017
06 Dec 2017 TM01 Termination of appointment of Anthony Colin Field as a director on 5 December 2017
22 Nov 2017 CH01 Director's details changed for Mr Gary Andrew Webster on 22 November 2017
22 Nov 2017 AP01 Appointment of Mr Gary Andrew Webster as a director on 22 November 2017
02 Oct 2017 PSC02 Notification of Epsom Webworks Limited as a person with significant control on 5 June 2017
02 Oct 2017 PSC02 Notification of Heritage Private Equity Pty Limited as a person with significant control on 5 June 2017
02 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 2 October 2017
28 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
25 Jun 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 712,537
22 Jun 2017 AP01 Appointment of Mr Graeme David Olsen as a director on 5 June 2017
22 Jun 2017 TM01 Termination of appointment of Anthony Charles Ellis as a director on 5 June 2017
22 Jun 2017 TM01 Termination of appointment of David Edward Peter Albert as a director on 5 June 2017
11 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
28 Jul 2016 AA Total exemption full accounts made up to 30 April 2016
01 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 515,000
14 Jul 2015 AA Total exemption full accounts made up to 30 April 2015
28 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 515,000
28 Mar 2015 CH01 Director's details changed for Mr David Edward Peter Albert on 1 September 2014
07 Nov 2014 AA Total exemption full accounts made up to 30 April 2014
23 Apr 2014 TM01 Termination of appointment of Brian Hord as a director
07 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 515,000
01 Oct 2013 AD01 Registered office address changed from 39 C/O Gorman Darby & Co Ltd Hatton Garden London EC1N 8EH England on 1 October 2013
24 Sep 2013 AD01 Registered office address changed from 74 Chancery Lane London WC2A 1AD on 24 September 2013
16 Aug 2013 AA Full accounts made up to 30 April 2013
03 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders