S GOODWIN LIMITED
Status | ACTIVE |
Company No. | 06693734 |
Category | Private Limited Company |
Incorporated | 10 Sep 2008 |
Age | 15 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
S GOODWIN LIMITED is an active private limited company with number 06693734. It was incorporated 15 years, 8 months, 24 days ago, on 10 September 2008. The company address is 7 St John Street, Mansfield, NG18 1QH, Nottinghamshire, England.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type micro entity
Date: 22 May 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 11 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Confirmation statement with updates
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Notification of a person with significant control
Date: 02 Mar 2022
Action Date: 17 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hospital Street (Gorbals) Limited
Notification date: 2022-01-17
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Address
Type: AD01
Old address: 37 Shearing Hill Gedling Nottingham NG4 3GY
Change date: 2022-03-01
New address: 7 st John Street Mansfield Nottinghamshire NG18 1QH
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-17
Officer name: Mr Finbar Barry Francis Bryson
Documents
Termination director company with name termination date
Date: 01 Mar 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-17
Officer name: Scott Derek Goodwin
Documents
Cessation of a person with significant control
Date: 01 Mar 2022
Action Date: 17 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Scott Derek Goodwin
Cessation date: 2022-01-17
Documents
Termination director company with name termination date
Date: 01 Mar 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-17
Officer name: Deborah Goodwin
Documents
Cessation of a person with significant control
Date: 01 Mar 2022
Action Date: 17 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-17
Psc name: Deborah Goodwin
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 10 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-10
Documents
Some Companies
45 KENSINGTON ROAD,SOUTHPORT,PR9 0RT
Number: | 11037025 |
Status: | ACTIVE |
Category: | Private Limited Company |
235 THE RIDGEWAY,BOTANY BAY,EN2 8AD
Number: | 07970256 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 TEESDALE ROAD,SHEFFIELD,S12 3XH
Number: | 09502602 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETERBOROUGH RECLINER CENTRE LTD
1B MANCETTER SQUARE,PETERBOROUGH,PE4 6BX
Number: | 07704321 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CONNAUGHTON & CO BOULTON HOUSE, 2ND FLOOR,MANCHESTER,M1 3HY
Number: | 10060898 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTS HOUSE,SALISBURY,SP1 3TR
Number: | 10995517 |
Status: | ACTIVE |
Category: | Private Limited Company |