Advanced company searchLink opens in new window

THE GODIVA AWAKES TRUST

Company number 07409629

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 Aug 2024 PSC07 Cessation of Jane Louise Hytch as a person with significant control on 31 December 2023
21 Dec 2023 AA Accounts for a small company made up to 31 March 2023
06 Nov 2023 CH01 Director's details changed for Mrs Cathryn Thompson on 18 October 2023
01 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
15 Mar 2023 AP01 Appointment of Mrs Hazel Pilling as a director on 2 March 2023
07 Jan 2023 AA Accounts for a small company made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
14 Apr 2022 TM01 Termination of appointment of Diane Carole Jones as a director on 31 March 2022
22 Dec 2021 AA Accounts for a small company made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
28 Sep 2021 TM01 Termination of appointment of Gary Kenneth Fisher as a director on 28 September 2021
22 Jun 2021 AP01 Appointment of Miss Manjit Kaur as a director on 17 June 2021
27 May 2021 AP01 Appointment of Mr Stephen John Stewart as a director on 18 May 2021
20 Apr 2021 AD01 Registered office address changed from Temple Workshops 1 Livingstone Road Coventry CV6 5AR England to Unit 4 Sandy Lane Business Park Daimler Powerhouse Sandy Lane Coventry CV1 4DQ on 20 April 2021
04 Jan 2021 AA Accounts for a small company made up to 31 March 2020
02 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
13 Jan 2020 TM01 Termination of appointment of Michael John Tovey as a director on 6 January 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
06 Aug 2019 AD01 Registered office address changed from Unit 4 Sandy Lane Business Park Sandy Lane Coventry CV1 4DQ to Temple Workshops 1 Livingstone Road Coventry CV6 5AR on 6 August 2019
12 Jun 2019 TM02 Termination of appointment of Andrea Wendy Simpson as a secretary on 31 May 2019
16 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
18 Oct 2018 TM01 Termination of appointment of Sonian Kullar as a director on 16 October 2018
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017