Advanced company searchLink opens in new window

GOODRIDGE ELECTRICAL LIMITED

Company number 07942162

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
22 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
09 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
11 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with updates
05 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
12 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with updates
26 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
12 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
08 Feb 2019 PSC04 Change of details for Mr Nigel Jonathon Goodridge as a person with significant control on 23 April 2018
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
23 Apr 2018 CH01 Director's details changed for Mr Nigel Jonathon Goodridge on 23 April 2018
23 Apr 2018 CH01 Director's details changed for Mr Nigel Jonathon Goodridge on 23 April 2018
12 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
08 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
29 Mar 2017 TM01 Termination of appointment of Pete John Lower as a director on 31 December 2016
28 Mar 2017 TM01 Termination of appointment of George Goodridge as a director on 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
10 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
03 May 2016 AP01 Appointment of Mr Peter Lower as a director on 1 March 2016
03 May 2016 AP01 Appointment of Mr George Goodridge as a director on 1 March 2016
19 Apr 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
15 Jan 2016 AD01 Registered office address changed from 5 Bayhall Road Tunbridge Wells Kent TN2 4UY to Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on 15 January 2016