GOOD, FORM & SPECTACLE LIMITED

Unit Etb6 (First Floor) Edwards Tower Building Unit Etb6 (First Floor) Edwards Tower Building, Bridport, DT6 3RR, Dorset, United Kingdom
StatusACTIVE
Company No.09431632
CategoryPrivate Limited Company
Incorporated10 Feb 2015
Age9 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

GOOD, FORM & SPECTACLE LIMITED is an active private limited company with number 09431632. It was incorporated 9 years, 3 months, 11 days ago, on 10 February 2015. The company address is Unit Etb6 (First Floor) Edwards Tower Building Unit Etb6 (First Floor) Edwards Tower Building, Bridport, DT6 3RR, Dorset, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

New address: Unit Etb6 (First Floor) Edwards Tower Building St Michael's Estate Bridport Dorset DT6 3RR

Change date: 2024-03-19

Old address: 60 West Street Bridport Dorset DT6 3QP England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms George Oates

Change date: 2023-08-24

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms George Oates

Change date: 2023-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-16

Old address: 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ United Kingdom

New address: 60 West Street Bridport Dorset DT6 3QP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Old address: Unit 9, the Energy Centre Bowling Green Walk C/- Museum in a Box London N1 6AL United Kingdom

New address: 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ

Change date: 2020-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: The Energy Centre Bowling Green Walk C/- Museum in a Box, Unit 9 London N1 6AL United Kingdom

New address: Unit 9, the Energy Centre Bowling Green Walk C/- Museum in a Box London N1 6AL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

New address: The Energy Centre Bowling Green Walk C/- Museum in a Box, Unit 9 London N1 6AL

Change date: 2018-01-10

Old address: 4 Bloomsbury Place London WC1A 2QA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms George Oates

Change date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Ms George Oates

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

New address: 4 Bloomsbury Place London WC1A 2QA

Old address: 23a Mildmay Grove North London N1 4RH United Kingdom

Change date: 2016-03-01

Documents

View document PDF

Incorporation company

Date: 10 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4RED PLANNING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08554862
Status:ACTIVE
Category:Private Limited Company

AJS RECRUITMENT ( SOUTH WEST ) LIMITED

1ST FLOOR,WATERDALE,DN1 3HR

Number:06647970
Status:LIQUIDATION
Category:Private Limited Company

KENEXA ESTATES (THORNTON HEATH) LIMITED

UNIT 7 CRANE WAY WOOLSBRIDGE INDUSTRIAL ESTATE,WIMBORNE,BH21 6FA

Number:11097183
Status:ACTIVE
Category:Private Limited Company

MRD INTERNATIONAL LTD

32 SHEPHERDS HILL,ROMFORD,RM3 0ND

Number:05347930
Status:ACTIVE
Category:Private Limited Company

STARFISH LIVING LIMITED

28 PASTURE VIEW,LEEDS,LS25 6LZ

Number:11727349
Status:ACTIVE
Category:Private Limited Company

TEALL DESIGN CONCEPT LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:10492969
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