GODSTUFF

2 Vicarage Lane 2 Vicarage Lane, Leamington Spa, CV33 9HA, Warwickshire, England
StatusACTIVE
Company No.03874944
Category
Incorporated10 Nov 1999
Age24 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

GODSTUFF is an active with number 03874944. It was incorporated 24 years, 6 months, 3 days ago, on 10 November 1999. The company address is 2 Vicarage Lane 2 Vicarage Lane, Leamington Spa, CV33 9HA, Warwickshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-14

Officer name: Mrs Elizabeth Christine Anne Tilley

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 20 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Michael Robert Peatman

Appointment date: 2023-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 20 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-20

Officer name: Reverend Elizabeth Karen Forbes Stone

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 20 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-20

Officer name: Robert David Clucas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Mrs Zena Ann Clucas

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Mark Mcreedy Ward

Change date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-31

Officer name: Mrs Kim Petty

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Old address: St Mary's Vicarage Promenade Walney Barrow-in-Furness LA14 3QU England

Change date: 2021-02-02

New address: 2 Vicarage Lane Harbury Leamington Spa Warwickshire CV33 9HA

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-05

Officer name: Mrs Julie Batchelor

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2021

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Julie Batchelor

Change date: 2020-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2020

Action Date: 09 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Ernst Resch

Termination date: 2020-05-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2020

Action Date: 09 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Batchelor

Appointment date: 2020-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2020

Action Date: 09 May 2020

Category: Address

Type: AD01

New address: St Mary's Vicarage Promenade Walney Barrow-in-Furness LA14 3QU

Change date: 2020-05-09

Old address: 4 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JU

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2020

Action Date: 09 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-09

Officer name: Mrs Julie Batchelor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 05 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-05

Officer name: Ms Gillian Ruth Fenton

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 05 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Susan Shearn

Termination date: 2018-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Mcreedy Ward

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Susan Shearn

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zena Ann Clucas

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Clucas

Appointment date: 2018-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-13

Officer name: Colin Ernst Resch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

Old address: 4 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JU England

Change date: 2014-11-28

New address: 4 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JU

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Colin Ernst Resch

Change date: 2014-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-28

New address: 4 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JU

Old address: The Rectory Stottesdon Kidderminster Shropshire DY14 8UE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Address

Type: AD01

Old address: 1 Church Hill Leamington Spa Warwickshire CV32 5AZ

Change date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Dec 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Woodcock

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Jupe

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Dec 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Change person secretary company with change date

Date: 29 Dec 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Revd Colin Ernst Resch

Change date: 2010-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Dec 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-29

Officer name: Colin Ernst Resch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: John Philip Macready Ward

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathryn Rose Jupe

Change date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Reverend Michael Paul Woodcock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/11/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/11/07

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/11/06

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/11/05

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/11/04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts amended with made up date

Date: 21 Jun 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AAMD

Made up date: 2003-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/11/03

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/11/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/11/01

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/11/00

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2000

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Memorandum articles

Date: 16 May 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/00 to 05/04/00

Documents

View document PDF

Resolution

Date: 03 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSCA LIMITED

CAPRICORN HOUSE CAPRICORN PARK,BLACKBURN,BB1 5QR

Number:01210173
Status:ACTIVE
Category:Private Limited Company

DR. HELEN MITAKIDIS LTD

52 KINGFISHER HOUSE JUNIPER DRIVE,LONDON,SW18 1TX

Number:09675699
Status:ACTIVE
Category:Private Limited Company

FOOTSTEPS2FITNESS LIMITED

3 CORDINGHAM CLOSE,WHITSTABLE,CT5 4SN

Number:10240874
Status:ACTIVE
Category:Private Limited Company

ILYA CAPITAL LTD

MOUNTVIEW COURT,LONDON,N20 0RA

Number:11372474
Status:ACTIVE
Category:Private Limited Company

K & L GROUP LIMITED

131 LOCKWOOD ROAD,HUDDERSFIELD,HD1 3QW

Number:02043622
Status:ACTIVE
Category:Private Limited Company

TEEAZA COSMETICS UK LTD

36 ETHEL ROAD,LEICESTER,LE5 5NA

Number:11613606
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source