Advanced company searchLink opens in new window

GOODWIN'S HARDWARE WHOLESALERS (LONDON) LIMITED

Company number 03683408

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)
22 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
20 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
23 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
30 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
23 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
24 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jul 2015 CH03 Secretary's details changed for Tapinder Kaur Sohi on 1 November 2013
22 Jul 2015 CH01 Director's details changed for Tapinder Kaur Sohi on 1 November 2013
22 Jul 2015 CH01 Director's details changed for Nihal Singh Sohi on 1 November 2013
05 Mar 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000