CH01 |
On Mon, 8th Jan 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Mar 2023 director's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 19th May 2023 new director was appointed.
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 14th Apr 2022 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Apr 2022 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Sep 2018 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Apr 2022 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42 Queen Square Wolverhampton WV1 1TX England on Tue, 8th Mar 2022 to Adini House Wolverhampton Road Wedges Mills Cannock WS11 1st
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 23rd, August 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Aug 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Nov 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 3rd Nov 2017 new director was appointed.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Nov 2017 new director was appointed.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4 Woden House Market Place Wednesbury West Midlands WS10 7AG England on Thu, 9th Nov 2017 to 42 Queen Square Wolverhampton WV1 1TX
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 3rd Nov 2017 new director was appointed.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Nov 2017 new director was appointed.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 3rd Nov 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Apr 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 16 Upper High Street Wednesbury West Midlands WS10 7HQ on Wed, 25th Nov 2015 to Unit 4 Woden House Market Place Wednesbury West Midlands WS10 7AG
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 13th, October 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed goodchilds estate agents & lettings (wednesbury) LTDcertificate issued on 13/10/15
filed on: 13th, October 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Apr 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 31st Jul 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Apr 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 11th Jul 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Apr 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, July 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Apr 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 20th Feb 2012: 1.00 GBP
filed on: 3rd, April 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 28th Nov 2011: 1.00 GBP
filed on: 28th, November 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Apr 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 27th Apr 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Apr 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 2nd, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Tue, 5th May 2009 with complete member list
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 11th, February 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Tue, 29th Apr 2008 with complete member list
filed on: 29th, April 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 21/04/2008 from beau vista dennfioeld drive wolverhampton road cheslyn hay, walsall west midlands WS6 7JA
filed on: 21st, April 2008
| address
|
Free Download
(1 page)
|
288a |
On Wed, 9th May 2007 New secretary appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 9th May 2007 New secretary appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(17 pages)
|
288b |
On Fri, 27th Apr 2007 Director resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 27th Apr 2007 Secretary resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 27th Apr 2007 Secretary resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 27th Apr 2007 Director resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|