- Company Overview for D P GOODWIN LIMITED (11131672)
- Filing history for D P GOODWIN LIMITED (11131672)
- People for D P GOODWIN LIMITED (11131672)
- More for D P GOODWIN LIMITED (11131672)
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) |
---|---|---|---|
04 Apr 2024 | CH01 | Director's details changed for Sophie Gander on 4 April 2024 | |
04 Apr 2024 | AD01 | Registered office address changed from Unit 6, Bluebell Business Park Bluebell Way Polegate East Sussex BN26 6GG England to Unit G4 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH on 4 April 2024 | |
19 Feb 2024 | PSC07 | Cessation of Sophie Gander as a person with significant control on 16 February 2024 | |
19 Feb 2024 | PSC04 | Change of details for Mr Daniel Goodwin as a person with significant control on 19 February 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Jul 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
24 Jul 2023 | CH01 | Director's details changed for Sophie Gander on 10 February 2023 | |
17 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with updates | |
13 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
07 Oct 2022 | CERTNM |
Company name changed d p goodwin electrical LIMITED\certificate issued on 07/10/22
|
|
06 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
21 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Sep 2020 | AD01 | Registered office address changed from Unit 6, Bluebell Business Park Bluebell Way Polegate East Sussex BN26 6GG United Kingdom to Unit 6, Bluebell Business Park Bluebell Way Polegate East Sussex BN26 6GG on 29 September 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from Suite 1 the Boat Shed Sovereign Harbour Eastbourne East Sussex BN23 6JH to Unit 6, Bluebell Business Park Bluebell Way Polegate East Sussex BN26 6GG on 24 February 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jun 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
10 Dec 2018 | AD01 | Registered office address changed from 72 Harebeating Drive Hailsham BN27 1JG United Kingdom to Suite 1 the Boat Shed Sovereign Harbour Eastbourne East Sussex BN23 6JH on 10 December 2018 | |
03 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-03
|