Advanced company searchLink opens in new window

GOODWIN REFRACTORY SERVICES HOLDINGS LIMITED

Company number 04666689

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)
06 Jan 2014 MISC Sec 519
28 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
24 Jan 2013 AA Full accounts made up to 30 April 2012
20 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
17 Jan 2012 AA Full accounts made up to 30 April 2011
19 Jul 2011 TM01 Termination of appointment of Huw Davis as a director
16 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
16 Feb 2011 CH01 Director's details changed for Simon Robert Goodwin on 14 February 2011
16 Feb 2011 CH01 Director's details changed for Richard Stanley Goodwin on 14 February 2011
16 Feb 2011 CH01 Director's details changed for John Walker Goodwin on 14 February 2011
16 Feb 2011 CH03 Secretary's details changed for Mrs Pamela Ashley on 14 February 2011
16 Feb 2011 CH01 Director's details changed for Mr Huw Vincent Davis on 14 February 2011
27 Jan 2011 AA Full accounts made up to 30 April 2010
21 Jul 2010 TM01 Termination of appointment of Jonathan Davis as a director
24 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Jonathan Guy Davis on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Huw Davis on 24 February 2010
27 Jan 2010 AA Full accounts made up to 30 April 2009
17 Feb 2009 363a Return made up to 14/02/09; full list of members
23 Jan 2009 AA Full accounts made up to 31 March 2008
23 Jan 2009 CERTNM Company name changed srs holdings LIMITED\certificate issued on 26/01/09
19 Nov 2008 225 Accounting reference date extended from 31/03/2009 to 30/04/2009
03 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Service agreement 30/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jul 2008 287 Registered office changed on 03/07/2008 from amber business centre riddings derbyshire DE55 4BR
03 Jul 2008 288b Appointment terminated director christopher myatt