- Company Overview for V.J.GOODALL LIMITED (00557613)
- Filing history for V.J.GOODALL LIMITED (00557613)
- People for V.J.GOODALL LIMITED (00557613)
- Charges for V.J.GOODALL LIMITED (00557613)
- More for V.J.GOODALL LIMITED (00557613)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
10 Apr 2024 | AA | Total exemption full accounts made up to 4 January 2024 | |
05 Jan 2024 | TM01 | Termination of appointment of David Rogers as a director on 4 January 2024 | |
05 Jan 2024 | TM01 | Termination of appointment of Linda Monica Elkin as a director on 4 January 2024 | |
05 Jan 2024 | TM01 | Termination of appointment of Brian Elkin as a director on 4 January 2024 | |
05 Jan 2024 | PSC07 | Cessation of David Rogers as a person with significant control on 4 January 2024 | |
05 Jan 2024 | PSC07 | Cessation of Brian Elkin as a person with significant control on 4 January 2024 | |
05 Jan 2024 | PSC02 | Notification of Jg Acq1 Ltd as a person with significant control on 4 January 2024 | |
05 Jan 2024 | AP01 | Appointment of Mr Steven John Wyatt as a director on 4 January 2024 | |
05 Jan 2024 | AP01 | Appointment of Christopher Hammond as a director on 4 January 2024 | |
31 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Mar 2023 | MR04 | Satisfaction of charge 1 in full | |
07 Mar 2023 | MR04 | Satisfaction of charge 2 in full | |
29 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
29 Apr 2022 | PSC07 | Cessation of Selwyn John Rogers as a person with significant control on 8 November 2021 | |
29 Apr 2022 | TM01 | Termination of appointment of Selwyn John Rogers as a director on 8 November 2021 | |
29 Apr 2022 | TM02 | Termination of appointment of Selwyn John Rogers as a secretary on 8 November 2021 | |
01 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
16 Dec 2019 | AD01 | Registered office address changed from Barker Street Longton Stoke-on-Trent to V.J. Goodall Limited Barker Street Longton Stoke-on-Trent ST3 1PE on 16 December 2019 | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 |