GODFREY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 06765650 |
Category | Private Limited Company |
Incorporated | 04 Dec 2008 |
Age | 15 years, 6 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 26 Feb 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Apr 2014
Category: Gazette
Type: DISS40
Documents
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
Move registers to registered office company
Date: 07 Apr 2014
Category: Address
Type: AD04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Newberry
Documents
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
Move registers to sail company
Date: 05 Jan 2010
Category: Address
Type: AD03
Documents
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
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
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
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
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
Resolution
Date: 08 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john cowdry
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary london law secretarial LIMITED
Documents
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
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed christopher charles newberry
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed william george godfrey
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed sheila yvonne godfrey
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed barry godfrey
Documents
Some Companies
UNIT 8 DOLPHIN POINT,PURFLEET,RM19 1NR
Number: | 06896534 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIVESTOCK CENTRE,CARMARTHEN,SA33 5DR
Number: | 08010020 |
Status: | ACTIVE |
Category: | Private Limited Company |
312 KILBURN HIGH ROAD,LONDON,NW6 2DG
Number: | 11315598 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHURCH STREET,KIDDERMINSTER,DY10 2AD
Number: | 10997287 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BASCOMBE GROVE,CRAYFORD,DA1 3RJ
Number: | 11210699 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 HIGHFIELD BUSINESS PARK,DEERHURST,GL19 4BP
Number: | 02323960 |
Status: | ACTIVE |
Category: | Private Limited Company |