Advanced company searchLink opens in new window

GOODYER SCIENTIFIC INSTRUMENTS LIMITED

Company number 03029757

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)
20 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
20 Jun 2014 AD01 Registered office address changed from 57 Church Street Berwick-upon-Tweed Northumberland TD15 1EE England on 20 June 2014
20 Jun 2014 AD01 Registered office address changed from 29 Palace Street Berwick-upon-Tweed TD15 1HN England on 20 June 2014
21 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
21 Jun 2013 AD02 Register inspection address has been changed from 78 High Street Colsterworth Grantham Lincolnshire NG33 5JA United Kingdom
20 Jun 2013 CH01 Director's details changed for Eric Neal Goodyer on 1 September 2012
20 Jun 2013 CH03 Secretary's details changed for Eric Neal Goodyer on 1 September 2012
20 Jun 2013 CH01 Director's details changed for Susan Mary Duerdoth on 1 September 2012
13 May 2013 AD01 Registered office address changed from 78 High Street Colsterworth Grantham Lincolnshire NG33 5JA United Kingdom on 13 May 2013
13 May 2013 AA Total exemption small company accounts made up to 30 April 2013
14 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 30 April 2012
11 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
11 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
14 Jun 2010 AA Total exemption small company accounts made up to 30 April 2010
12 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
12 Jun 2010 AD02 Register inspection address has been changed
12 Jun 2010 CH01 Director's details changed for Eric Neal Goodyer on 12 June 2010
12 Jun 2010 CH01 Director's details changed for Susan Mary Duerdoth on 12 June 2010
18 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
18 Jun 2009 363a Return made up to 13/06/09; full list of members
18 Jun 2009 288c Director and secretary's change of particulars / eric goodyer / 01/09/2008
18 Jun 2009 288c Director's change of particulars / susan duerdoth / 01/02/2008
18 Jun 2009 287 Registered office changed on 18/06/2009 from 78 high street colsterworth grantham lincolnshire NG33 5JA united kingdom
18 Jun 2009 287 Registered office changed on 18/06/2009 from 20 gladstone street hathern loughborough leicestershire LE12 5LE