GODFREY HOLDINGS LIMITED

61-63 Riverside Road, Norwich, NR1 1SR, Norfolk
StatusACTIVE
Company No.06765650
CategoryPrivate Limited Company
Incorporated04 Dec 2008
Age15 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

GODFREY HOLDINGS LIMITED is an active private limited company with number 06765650. It was incorporated 15 years, 6 months, 1 day ago, on 04 December 2008. The company address is 61-63 Riverside Road, Norwich, NR1 1SR, Norfolk.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-20

Officer name: Mr Barry Godfrey

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Barry Godfrey

Change date: 2022-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-22

Officer name: Mrs Sheila Yvonne Godfrey

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-22

Officer name: Mr Barry Godfrey

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: William George Godfrey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mr Barry Godfrey

Documents

View document PDF

Change person secretary company with change date

Date: 27 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Barry Godfrey

Change date: 2015-12-01

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Dec 2015

Category: Address

Type: AD02

New address: 61-63 Riverside Road Norwich NR1 1SR

Old address: Surrey Chambers 9 Surrey Street Lowestoft Suffolk NR32 1LJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Move registers to registered office company

Date: 07 Apr 2014

Category: Address

Type: AD04

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-03

Old address: Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Old address: 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN United Kingdom

Change date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-27

Old address: Riverside Road Norwich Norfolk NR1 1SR

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Newberry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Move registers to sail company

Date: 05 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William George Godfrey

Change date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Charles Newberry

Change date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Godfrey

Change date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sheila Yvonne Godfrey

Change date: 2009-12-04

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 01/09/09\gbp si 23999@1=23999\gbp ic 1/24000\

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john cowdry

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary london law secretarial LIMITED

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 16/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed christopher charles newberry

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed william george godfrey

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed sheila yvonne godfrey

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed barry godfrey

Documents

View document PDF

Incorporation company

Date: 04 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRIERFOLD LIMITED

UNIT 8 DOLPHIN POINT,PURFLEET,RM19 1NR

Number:06896534
Status:ACTIVE
Category:Private Limited Company

DYFED TELECOM LTD

THE LIVESTOCK CENTRE,CARMARTHEN,SA33 5DR

Number:08010020
Status:ACTIVE
Category:Private Limited Company

FIRE N SPICE LTD

312 KILBURN HIGH ROAD,LONDON,NW6 2DG

Number:11315598
Status:ACTIVE
Category:Private Limited Company

KITNATIONS LTD

3 CHURCH STREET,KIDDERMINSTER,DY10 2AD

Number:10997287
Status:ACTIVE
Category:Private Limited Company

MPAACH KEIK DEZIGNZ LTD

40 BASCOMBE GROVE,CRAYFORD,DA1 3RJ

Number:11210699
Status:ACTIVE
Category:Private Limited Company

PLG INSULATIONS LIMITED

UNIT 9 HIGHFIELD BUSINESS PARK,DEERHURST,GL19 4BP

Number:02323960
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