GOOD COMPANIONS (NESTON) LIMITED
Status | ACTIVE |
Company No. | 00456280 |
Category | Private Limited Company |
Incorporated | 28 Jun 1948 |
Age | 75 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
GOOD COMPANIONS (NESTON) LIMITED is an active private limited company with number 00456280. It was incorporated 75 years, 10 months ago, on 28 June 1948. The company address is The Hall The Hall, Neston, CH64 9QB, Wirral Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 07 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Appoint person director company with name date
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence Thomas Jones
Appointment date: 2021-12-08
Documents
Termination director company with name termination date
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Oswald Jackson
Termination date: 2021-12-08
Documents
Confirmation statement with updates
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 05 Sep 2020
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Mr Guy Morris
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 04 Jan 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Lee Hibberd
Change date: 2018-12-01
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-31
Officer name: Mr Nigel John Hardern
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Termination director company with name termination date
Date: 08 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael George Jones
Termination date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 07 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Arthur Michael Povey
Termination date: 2016-12-31
Documents
Appoint person director company with name date
Date: 07 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Lee Hibberd
Appointment date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-08
Officer name: Mr David Oswald Jackson
Documents
Termination director company with name termination date
Date: 10 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Welch
Termination date: 2015-12-08
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-08
Officer name: Mr Arthur James Youd
Documents
Termination director company with name termination date
Date: 10 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Benjamin Williams
Termination date: 2015-12-08
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Appoint person director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael George Jones
Documents
Termination director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Williams
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Termination secretary company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Williams
Documents
Termination director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Williams
Documents
Appoint person secretary company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Williams
Documents
Appoint person director company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Benjamin Williams
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Williams
Documents
Termination director company with name
Date: 01 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Chambers
Documents
Appoint person director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Morris
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Taylor
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alfred Mcnair Booth
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Mr Leonard Stuart Taylor
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Isherwood
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Allan Williams
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Richard James Welch
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Arthur Michael Povey
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jack Alfred Chambers
Change date: 2010-01-12
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 09 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/06; full list of members
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/05/02-18/11/02 £ si 497@1
Documents
Legacy
Date: 14 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; change of members
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/02; no change of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type full
Date: 21 Jan 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 21 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 18/01/00--------- £ si 21@21
Documents
Legacy
Date: 21 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Some Companies
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 09343446 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANTON FOREST FARM OLD COACH RD,WORKSOP,S80 3AX
Number: | 09079255 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE CROFTWAY,BIRMINGHAM,B20 1EG
Number: | 08801442 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLE COTTAGE 3 STIBB GREEN,MARLBOROUGH,SN8 3AE
Number: | 07973100 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFT BUSINESS PARK,BROMBOROUGH,CH62 3PY
Number: | 11721347 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 SHIDE ROAD,NEWPORT,PO30 1HS
Number: | 11392847 |
Status: | ACTIVE |
Category: | Private Limited Company |