GOODWOOD SURVEYORS LIMITED

87 High Street 87 High Street, Bristol, BS15 3QG, Gloucestershire, England
StatusACTIVE
Company No.11412853
CategoryPrivate Limited Company
Incorporated13 Jun 2018
Age5 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

GOODWOOD SURVEYORS LIMITED is an active private limited company with number 11412853. It was incorporated 5 years, 11 months, 4 days ago, on 13 June 2018. The company address is 87 High Street 87 High Street, Bristol, BS15 3QG, Gloucestershire, England.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-22

Psc name: Mr Jason Orville Marrett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2022

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-11

Psc name: Mr Jason Orville Marrett

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-11

Psc name: Claudette Marrett

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2022

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-11

Psc name: Delroy Hibbert

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Orville Marrett

Change date: 2022-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-06

New address: 87 High Street Hanham Bristol Gloucestershire BS15 3QG

Old address: 2nd Floor 53 High Street Keynsham Bristol Somerset BS31 1DS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Old address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom

New address: 2nd Floor 53 High Street Keynsham Bristol Somerset BS31 1DS

Change date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-11

Officer name: Delroy Hibbert

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Incorporation company

Date: 13 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&T STAFFING LTD

27 PARKLAND COURT,HOUNSLOW,TW5 9AU

Number:11765173
Status:ACTIVE
Category:Private Limited Company

CHEF BALOCH LTD

332 PLYMOTH GROVE,MANCHESTER,M13 0LX

Number:11666447
Status:ACTIVE
Category:Private Limited Company

COOPER ASSOCIATES GROUP LIMITED

40 ST JAMES BUILDINGS,TAUNTON,TA1 1JR

Number:09682229
Status:ACTIVE
Category:Private Limited Company

KANG STORES REDDITCH LTD

FIRST FLOOR 830A,BRADFORD,BD10 0RA

Number:09711714
Status:ACTIVE
Category:Private Limited Company

RPS TRUSTEES LIMITED

20 WESTERN AVENUE,ABINGDON,OX14 4SH

Number:02880571
Status:ACTIVE
Category:Private Limited Company

TITAN CARPETS LIMITED

SUMMIT HOUSE 10 WATERSIDE COURT,NEWPORT,NP20 5NT

Number:04471668
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