GO G VIP COACHES LIMITED

20 Woodville Drive Sale, Manchester, M33 6NF, Greater Manchester, England
StatusACTIVE
Company No.04852027
CategoryPrivate Limited Company
Incorporated31 Jul 2003
Age20 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

GO G VIP COACHES LIMITED is an active private limited company with number 04852027. It was incorporated 20 years, 9 months, 16 days ago, on 31 July 2003. The company address is 20 Woodville Drive Sale, Manchester, M33 6NF, Greater Manchester, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Geoffrey Alan Goodwin

Change date: 2023-04-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-05

Psc name: Mrs Suzanne Goodwin

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Suzanne Goodwin

Change date: 2023-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Geoffrey Alan Goodwin

Change date: 2023-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Alan Goodwin

Change date: 2023-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Suzanne Goodwin

Change date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

New address: 20 Woodville Drive Sale Manchester Greater Manchester M33 6NF

Old address: 22 Ashlands Sale M33 5PD England

Change date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-14

Psc name: Mr Geoffrey Alan Goodwin

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Mrs Suzanne Goodwin

Documents

View document PDF

Legacy

Date: 23 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2021-06-23

Documents

View document PDF

Legacy

Date: 23 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/06/21

Documents

View document PDF

Resolution

Date: 23 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Resolution

Date: 06 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suzanne Goodwin

Notification date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

New address: 22 Ashlands Sale M33 5PD

Old address: Lyntown Industrial Estate 186 Old Wellington Road Eccles, Manchester Greater Manchester M30 9QG

Change date: 2018-05-16

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2018

Action Date: 07 Dec 2017

Category: Capital

Type: SH01

Capital : 590,001.00 GBP

Date: 2017-12-07

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-28

Psc name: Geoffrey Alan Goodwin

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-28

Psc name: Go Goodwins (Coaches) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Goodwin

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2012

Action Date: 10 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Edward Goodwin

Change date: 2012-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goodwins coach sales LIMITED\certificate issued on 19/09/08

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alan goodwin / 01/07/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed go goodwins (travel) LIMITED\certificate issued on 09/12/05

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 23/03/04 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 08/09/03 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1DB

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAR CARE MOBILE SERVICES LIMITED

THE PADDOCK,DARTFORD,DA2 7BB

Number:07555409
Status:ACTIVE
Category:Private Limited Company

CD&P SERVICES LIMITED

28 BROMEFIELD,STANMORE,HA7 1AE

Number:10149418
Status:ACTIVE
Category:Private Limited Company

E. HENDERSON LIMITED

45 UNION HALL ROAD,NEWCASTLE UPON TYNE,NE15 8AB

Number:01031036
Status:ACTIVE
Category:Private Limited Company

GROVE PROPERTIES (LANCASHIRE) LIMITED

94 LORD STREET,LANCASHIRE,WN7 1BY

Number:01083288
Status:ACTIVE
Category:Private Limited Company

PEAK PROMOTIONS & EVENT MANAGEMENT LTD.

11 WALES STREET,KETTERING,NN14 6JL

Number:11411618
Status:ACTIVE
Category:Private Limited Company

RIFYH LTD

YEWFIELD FARM MARKET RASEN ROAD,MARKET RASEN,LN7 6AE

Number:10729842
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