- Company Overview for F J GOTHARD & CO LIMITED (09601380)
- Filing history for F J GOTHARD & CO LIMITED (09601380)
- People for F J GOTHARD & CO LIMITED (09601380)
- More for F J GOTHARD & CO LIMITED (09601380)
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) |
---|---|---|---|
27 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
12 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
23 Jun 2021 | CH01 | Director's details changed for Mrs Felicity Jane Cope on 23 June 2021 | |
04 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jun 2020 | PSC04 | Change of details for Mrs Felicity Jane Cope as a person with significant control on 2 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
04 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
09 May 2019 | CH01 | Director's details changed for Mrs Felicity Jane Cope on 9 May 2019 | |
08 May 2019 | AD01 | Registered office address changed from 7 Cartlodge Avenue Wickford SS11 8HN United Kingdom to 35 Colchester Road West Mersea Colchester CO5 8RP on 8 May 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Miss Felicity Jane Gothard on 25 September 2016 | |
02 Apr 2019 | TM02 | Termination of appointment of Felicity Gothard as a secretary on 1 April 2019 | |
02 Apr 2019 | PSC04 | Change of details for Miss Felicity Jane Gothard as a person with significant control on 25 September 2016 | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
02 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
12 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
17 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Aug 2015 | AP01 | Appointment of Mrs Sylvia Joyce Gothard as a director on 1 August 2015 | |
28 Aug 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 |