D.J. GOODALL & CO LIMITED
Status | ACTIVE |
Company No. | 04668617 |
Category | Private Limited Company |
Incorporated | 17 Feb 2003 |
Age | 21 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
D.J. GOODALL & CO LIMITED is an active private limited company with number 04668617. It was incorporated 21 years, 2 months, 12 days ago, on 17 February 2003. The company address is Church Barns Church Barns, Wellington, TA21 0NW, Somerset.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Notification of a person with significant control
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hilary Sarah Corcoran
Notification date: 2023-03-21
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mrs Hilary Sarah Corcoran
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Goodall
Change date: 2010-02-17
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/06; full list of members
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/04; full list of members
Documents
Legacy
Date: 19 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 09/09/03 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 29 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed waterfront computing LIMITED\certificate issued on 29/08/03
Documents
Some Companies
THE CORNER HOUSE,AYLESFORD,ME20 7BG
Number: | 03357660 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMBA HOUSE 2ND FLOOR DELSON SUITE,HARROW,HA1 1BA
Number: | 09963306 |
Status: | ACTIVE |
Category: | Private Limited Company |
7/8 EGHAMS COURT,BOURNE END,SL8 5YS
Number: | 10235729 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19B THE WREN CENTRE,EMSWORTH,PO10 7SU
Number: | 11314355 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ALBEMARLE ROAD,NEWCASTLE,ST5 9BN
Number: | 09116510 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 07379735 |
Status: | ACTIVE |
Category: | Private Limited Company |