GODDENS FLOORING & HOME INTERIORS LTD

Unit 3 No 59 Thorby Avenue, March, PE15 0AR, Cambridgeshire, England
StatusACTIVE
Company No.07953416
CategoryPrivate Limited Company
Incorporated17 Feb 2012
Age12 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

GODDENS FLOORING & HOME INTERIORS LTD is an active private limited company with number 07953416. It was incorporated 12 years, 2 months, 28 days ago, on 17 February 2012. The company address is Unit 3 No 59 Thorby Avenue, March, PE15 0AR, Cambridgeshire, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Address

Type: AD01

New address: Unit 3 No 59 Thorby Avenue March Cambridgeshire PE15 0AR

Change date: 2023-12-22

Old address: Unit 3F Aston Business Park Shrewsbury Avenue Peterborough PE2 7EY England

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed godden's carpets & furnishing's LTD\certificate issued on 24/11/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Address

Type: AD01

New address: Unit 3F Aston Business Park Shrewsbury Avenue Peterborough PE2 7EY

Change date: 2023-11-24

Old address: Unit 3F Ashton Business Park Shrewsbury Avenue Peterborough PE2 7EY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

Old address: Unit 3F Unit 3F Forward House, Aston Business Park Shrewsbury Avenue Peterborough Cambridgeshire PE2 7EY United Kingdom

Change date: 2023-02-13

New address: Unit 3F Ashton Business Park Shrewsbury Avenue Peterborough PE2 7EY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Old address: 27-29 Old Market Wisbech Cambridgeshire PE13 1NE

Change date: 2022-11-30

New address: Unit 3F Unit 3F Forward House, Aston Business Park Shrewsbury Avenue Peterborough Cambridgeshire PE2 7EY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 27 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-27

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2022

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-05

Psc name: Mr Aaron Godden

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Godden

Change date: 2021-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Michael Frederick Godden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Frederick Godden

Appointment date: 2019-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 27 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2015

Action Date: 15 Nov 2015

Category: Address

Type: AD01

New address: 27-29 Old Market Wisbech Cambridgeshire PE13 1NE

Old address: 8-12 Priestgate Peterborough Cambs PE1 1JA

Change date: 2015-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 27 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the red carpet and lighting company LIMITED\certificate issued on 20/03/14

Documents

View document PDF

Change of name notice

Date: 20 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Oct 2013

Action Date: 27 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Incorporation company

Date: 17 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & DH LTD

27 NEW INN CLOSE,LEICESTER,LE9 6SU

Number:10932752
Status:ACTIVE
Category:Private Limited Company

DAVIE BROTHERS LIMITED

HALDON HOUSE,TORQUAY,TQ1 3BG

Number:04063275
Status:ACTIVE
Category:Private Limited Company

FUZZYFILM LTD.

148A FERME PARK ROAD,LONDON,N8 9SE

Number:08493114
Status:ACTIVE
Category:Private Limited Company

S & K SCROWTHER LIMITED

36 SCOTTS ROAD,BROMLEY,BR1 3QD

Number:04507842
Status:ACTIVE
Category:Private Limited Company

SLIMAST LIMITED

400-402 WEST GREEN ROAD,,N15 3PX

Number:01569593
Status:ACTIVE
Category:Private Limited Company

SUMMATION SYSTEMS LIMITED

4 TALLOW ROAD,BRENTFORD,TW8 8EU

Number:08982615
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