- Company Overview for GOODMANS AUTOS LIMITED (00734792)
- Filing history for GOODMANS AUTOS LIMITED (00734792)
- People for GOODMANS AUTOS LIMITED (00734792)
- Charges for GOODMANS AUTOS LIMITED (00734792)
- More for GOODMANS AUTOS LIMITED (00734792)
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) |
---|---|---|---|
02 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
07 Mar 2023 | AD01 | Registered office address changed from Manor House 10-12 Manor Way Borehamwood Hertfordshire WD6 1QQ to Rear of 16-20 Shenley Road Shenley Road Borehamwood WD6 1DS on 7 March 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Sep 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Sep 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
30 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | CH01 | Director's details changed for Ian Michael Neary on 28 November 2009 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Sep 2014 | AR01 |
Annual return made up to 1 August 2014
Statement of capital on 2014-09-29
|
|
25 Mar 2014 | TM02 | Termination of appointment of Darran Stevens as a secretary | |
17 Feb 2014 | TM01 | Termination of appointment of Julie Shannon as a director |