GODDARD ENTERPRISES LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Incorporation. Memorandum articles. 2023-10-03 View Report
Resolution. Description: Resolutions. 2023-10-03 View Report
Capital. Capital allotment shares. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-02-07 View Report
Accounts. Accounts type group. 2022-12-15 View Report
Confirmation statement. Statement with no updates. 2022-03-01 View Report
Accounts. Accounts type group. 2022-02-16 View Report
Officers. Officer name: Mrs Jane Shelton. Appointment date: 2021-03-24. 2021-03-24 View Report
Officers. Termination date: 2021-03-24. Officer name: Keith Edwards. 2021-03-24 View Report
Address. Change date: 2021-03-24. New address: 38-41 Castle Foregate Shrewsbury Shropshire SY1 2EL. Old address: 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury SY1 3GA United Kingdom. 2021-03-24 View Report
Confirmation statement. Statement with updates. 2021-03-08 View Report
Accounts. Accounts type group. 2020-12-08 View Report
Accounts. Accounts type group. 2020-03-19 View Report
Confirmation statement. Statement with updates. 2020-02-11 View Report
Confirmation statement. Statement with no updates. 2019-01-29 View Report
Persons with significant control. Psc name: Diana Mary Goddard. Notification date: 2019-01-29. 2019-01-29 View Report
Persons with significant control. Notification date: 2019-01-29. Psc name: David Wyatt Goddard. 2019-01-29 View Report
Persons with significant control. Cessation date: 2018-01-01. Psc name: Andrew James Goddard. 2019-01-29 View Report
Accounts. Accounts type group. 2018-11-22 View Report
Confirmation statement. Statement with no updates. 2018-03-06 View Report
Accounts. Accounts type group. 2017-10-24 View Report
Accounts. Change account reference date company current extended. 2017-05-30 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Capital. Capital allotment shares. 2016-04-07 View Report
Capital. Date: 2016-02-26. 2016-03-18 View Report
Resolution. Description: Resolutions. 2016-03-18 View Report
Resolution. Description: Resolutions. 2016-03-18 View Report
Capital. Capital name of class of shares. 2016-03-18 View Report
Address. Change date: 2016-03-11. Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom. New address: 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury SY1 3GA. 2016-03-11 View Report
Officers. Appointment date: 2016-02-26. Officer name: Mr Keith Edwards. 2016-03-11 View Report
Officers. Officer name: Gateley Secretaries Limited. Termination date: 2016-02-26. 2016-03-11 View Report
Officers. Officer name: Gateley Incorporations Limited. Termination date: 2016-02-15. 2016-02-15 View Report
Officers. Officer name: Michael James Ward. Termination date: 2016-02-15. 2016-02-15 View Report
Officers. Officer name: Mrs Sarah Alice Goddard. Appointment date: 2016-02-15. 2016-02-15 View Report
Officers. Officer name: Mr Andrew James Goddard. Appointment date: 2016-02-15. 2016-02-15 View Report
Officers. Officer name: Mrs Victoria Louisa Goddard. Appointment date: 2016-02-15. 2016-02-15 View Report
Officers. Officer name: Mr Edward Wyatt Goddard. Appointment date: 2016-02-15. 2016-02-15 View Report
Officers. Officer name: Mr David Wyatt Goddard. Appointment date: 2016-02-15. 2016-02-15 View Report
Officers. Officer name: Mrs Diana Mary Goddard. Appointment date: 2016-02-15. 2016-02-15 View Report
Incorporation. Capital: GBP 1 2016-01-28 View Report