GODDARDS OF THETFORD (1954) LIMITED
Status | ACTIVE |
Company No. | 00533974 |
Category | Private Limited Company |
Incorporated | 31 May 1954 |
Age | 69 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
GODDARDS OF THETFORD (1954) LIMITED is an active private limited company with number 00533974. It was incorporated 69 years, 11 months, 13 days ago, on 31 May 1954. The company address is C/O Larking Gowen 1st Floor Prospect House C/O Larking Gowen 1st Floor Prospect House, Norwich, NR1 1RE, Norfolk, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 09 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Notification of a person with significant control
Date: 09 Oct 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Kay Beashel
Documents
Cessation of a person with significant control
Date: 06 Oct 2023
Action Date: 06 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-12-06
Psc name: Jean Sheila Dunning
Documents
Notification of a person with significant control
Date: 21 Apr 2023
Action Date: 06 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-12-06
Psc name: Paul John Dunning
Documents
Cessation of a person with significant control
Date: 21 Apr 2023
Action Date: 06 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Dunning
Cessation date: 2016-12-06
Documents
Change to a person with significant control
Date: 30 Mar 2023
Action Date: 28 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-28
Psc name: Mr John Dunning
Documents
Change person director company with change date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul John Dunning
Change date: 2023-03-28
Documents
Change person director company with change date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-28
Officer name: Mr Simon John Skull
Documents
Change person secretary company with change date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Simon John Skull
Change date: 2023-03-28
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Address
Type: AD01
Old address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
New address: C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE
Change date: 2023-03-28
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 11 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 31 May 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-25
Officer name: John Dunning
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Legacy
Date: 10 Apr 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Capital
Type: SH19
Date: 2017-04-10
Capital : 16,450 GBP
Documents
Legacy
Date: 10 Apr 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/03/17
Documents
Resolution
Date: 10 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage satisfy charge full
Date: 10 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 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: 28 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 28 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-29
Officer name: Deborah Jane Dunning
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
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: 24 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
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: 08 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 08 Oct 2013
Action Date: 12 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-12
Officer name: Paul John Dunning
Documents
Change person director company with change date
Date: 08 Oct 2013
Action Date: 12 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-12
Officer name: Mr John Dunning
Documents
Change person director company with change date
Date: 08 Oct 2013
Action Date: 12 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Jane Dunning
Change date: 2013-09-12
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 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: 21 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-29
Officer name: Deborah Jane Dunning
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-29
Officer name: Mr John Dunning
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-29
Officer name: Paul John Dunning
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-29
Officer name: Simon John Skull
Documents
Change person secretary company with change date
Date: 21 Oct 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-29
Officer name: Simon John Skull
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 21 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Legacy
Date: 07 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 07/04/99 from: 7 queen street norwich norfolk NR2 4ST
Documents
Accounts with accounts type small
Date: 07 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 10 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; no change of members
Documents
Legacy
Date: 05 Jun 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/96 to 30/06/97
Documents
Accounts with accounts type small
Date: 21 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 08 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; no change of members
Documents
Legacy
Date: 13 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 11 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/94; no change of members
Documents
Accounts with accounts type small
Date: 09 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 11 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 11/02/94 from: the limes 32 bridge street thetford norfolk IP24 3AG
Documents
Accounts with accounts type small
Date: 12 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 11 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/93; no change of members
Documents
Legacy
Date: 08 Feb 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/92; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 10 Sep 1992
Category: Capital
Type: 88(2)R
Description: Ad 31/12/91--------- £ si 250000@1=250000 £ ic 16450/266450
Documents
Legacy
Date: 10 Sep 1992
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/12/91
Documents
Resolution
Date: 10 Sep 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 24 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10795505 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH GROVE,,
Number: | LP003839 |
Status: | ACTIVE |
Category: | Limited Partnership |
NORTHENDEN NEIGHBOURHOOD FORUM LTD.
30 BRONINGTON CLOSE,MANCHESTER,M22 4ZQ
Number: | 09449323 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PRIMARY CARE MERSEYSIDE LIMITED
ORIEL HOUSE,BOOTLE,L20 7EP
Number: | 10299420 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KIRKLANDS,WELWYN GARDEN CITY,AL8 7RD
Number: | 11374906 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL
Number: | 05189927 |
Status: | ACTIVE |
Category: | Private Limited Company |