Advanced company searchLink opens in new window

H.R. GOODALE (NORTHERN) LIMITED

Company number 01449752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
21 Aug 2023 AD01 Registered office address changed from Star Garage Wakefield Road Copley Halifax West Yorkshire HX3 0TP to H. R. Goodale (Northern) Ltd Lacy Way Lowfields Business Park Elland West Yorkshire HX5 9DB on 21 August 2023
12 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
15 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
06 May 2022 AA Total exemption full accounts made up to 31 December 2021
13 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2022 MA Memorandum and Articles of Association
12 Apr 2022 SH08 Change of share class name or designation
03 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
25 Jun 2021 PSC04 Change of details for Mr Thomas Oliver Dangerfield as a person with significant control on 25 June 2021
14 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
04 Dec 2020 PSC04 Change of details for Mr Thomas Oliver Dangerfield as a person with significant control on 4 December 2020
04 Dec 2020 CH01 Director's details changed for Mr Thomas Oliver Dangerfield on 4 December 2020
11 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
31 Jul 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
08 Nov 2019 CH01 Director's details changed for Mr Thomas Oliver Dangerfield on 8 November 2019
22 Aug 2019 SH08 Change of share class name or designation
22 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Aug 2019 PSC01 Notification of Thomas Oliver Dangerfield as a person with significant control on 2 August 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
18 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
08 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates