- Company Overview for W H GOOD AUTOMATION LTD (02289519)
- Filing history for W H GOOD AUTOMATION LTD (02289519)
- People for W H GOOD AUTOMATION LTD (02289519)
- Charges for W H GOOD AUTOMATION LTD (02289519)
- More for W H GOOD AUTOMATION LTD (02289519)
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) |
---|---|---|---|
25 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
07 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
19 May 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Oct 2021 | AP01 | Appointment of Richard O’Reilly as a director on 1 September 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of John Martin Hicks as a director on 27 August 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
04 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
10 Feb 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
19 Jan 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Howard Mccann as a director on 31 August 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2019 | MR01 | Registration of charge 022895190008, created on 1 November 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Phillip Robert Millward as a director on 1 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of James Sumner as a director on 1 November 2019 | |
07 Nov 2019 | MR01 | Registration of charge 022895190007, created on 1 November 2019 | |
05 Nov 2019 | MR01 | Registration of charge 022895190006, created on 1 November 2019 | |
30 Aug 2019 | AA | Accounts for a small company made up to 30 April 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
19 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
19 Mar 2019 | MR04 | Satisfaction of charge 5 in full | |
17 Oct 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Mr Howard Mccann on 13 July 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Mr John Martin Hicks on 13 July 2018 |