- Company Overview for GOODWEIGHT LIMITED (02595297)
- Filing history for GOODWEIGHT LIMITED (02595297)
- People for GOODWEIGHT LIMITED (02595297)
- Registers for GOODWEIGHT LIMITED (02595297)
- More for GOODWEIGHT LIMITED (02595297)
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
|
|
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
|
|
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
|
|
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
|
|
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 |