Advanced company searchLink opens in new window

GODWIN MCAD LIMITED

Company number 05596219

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)
15 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
19 Jan 2011 AA Total exemption full accounts made up to 31 October 2010
30 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
30 Oct 2010 CH01 Director's details changed for Keith Gary Godwin on 31 July 2010
30 Oct 2010 CH01 Director's details changed for Sharon Elizabeth Godwin on 31 July 2010
30 Oct 2010 CH03 Secretary's details changed for Sharon Elizabeth Godwin on 31 July 2010
16 Aug 2010 AD01 Registered office address changed from , Chestnut View High Street, Faldingworth, Market Rasen, Lincolnshire, LN8 3SE, England on 16 August 2010
15 May 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Apr 2010 AD01 Registered office address changed from , 43 Western Avenue, Lincoln, Lincolnshire, LN6 7SR on 26 April 2010
09 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Sharon Elizabeth Godwin on 29 October 2009
09 Nov 2009 CH01 Director's details changed for Keith Gary Godwin on 29 October 2009
20 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
05 Nov 2008 363a Return made up to 18/10/08; full list of members
24 Jun 2008 AA Total exemption small company accounts made up to 31 October 2007
05 Nov 2007 363a Return made up to 18/10/07; full list of members
24 May 2007 AA Total exemption small company accounts made up to 31 October 2006
06 Nov 2006 363a Return made up to 18/10/06; full list of members
02 Nov 2005 288a New director appointed
02 Nov 2005 288a New secretary appointed;new director appointed
02 Nov 2005 287 Registered office changed on 02/11/05 from: kemp house, 152-160 city road, london, EC1V 2NX
02 Nov 2005 88(2)R Ad 24/10/05--------- £ si 99@1=99 £ ic 1/100
01 Nov 2005 288b Secretary resigned
01 Nov 2005 288b Director resigned