Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

G.C. Goodier LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Feb 28, 2023)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-02-28
Employees£3 -33.34%

Details

Company type Private Limited Company, Active
Company Number 00359585
Record last updated Thursday, February 29, 2024 9:58:02 AM UTC
Official Address 4 Nile Close Nelson Court Business Centre Riversway
There are 17 companies registered at this street
Postal Code PR22XU
Sector Other letting and operating of own or leased real estate

Charts

Visits

G.C. GOODIER LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Feb 28, 2024 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 24, 2022 Appointment of a woman Appointment of a woman
Registry Jan 24, 2022 Resignation of 6 people: 4 women and 2 men Resignation of 6 people: 4 women and 2 men
Registry Jan 24, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 1, 2016 Six appointments: 2 men and 4 women,: 2 men and 4 women Six appointments: 2 men and 4 women,: 2 men and 4 women
Financials Jul 16, 2014 Annual accounts Annual accounts
Registry Sep 16, 2013 Annual return Annual return
Financials Jun 20, 2013 Annual accounts Annual accounts
Registry Sep 6, 2012 Annual return Annual return
Financials Apr 24, 2012 Annual accounts Annual accounts
Registry Sep 6, 2011 Annual return Annual return
Registry Sep 6, 2011 Change of particulars for director Change of particulars for director
Financials May 27, 2011 Annual accounts Annual accounts
Registry Mar 9, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Mar 4, 2011 Resignation of one Director Resignation of one Director
Registry Mar 4, 2011 Change of registered office address Change of registered office address
Registry Feb 15, 2011 Resignation of 2 people: one Transport Manager, one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Transport Manager, one Secretary (a woman) and one Director (a man)
Registry Aug 31, 2010 Annual return Annual return
Registry Aug 31, 2010 Change of particulars for director Change of particulars for director
Registry Aug 31, 2010 Change of particulars for director 3595... Change of particulars for director 3595...
Registry Aug 31, 2010 Change of particulars for director Change of particulars for director
Registry Aug 31, 2010 Change of particulars for director 3595... Change of particulars for director 3595...
Financials Jun 25, 2010 Annual accounts Annual accounts
Financials Nov 19, 2009 Annual accounts 3595... Annual accounts 3595...
Registry Sep 7, 2009 Annual return Annual return
Registry Sep 7, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 15, 2008 Annual return Annual return
Financials Jul 14, 2008 Annual accounts Annual accounts
Registry Mar 12, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 12, 2008 Memorandum of association Memorandum of association
Registry Feb 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3595... Declaration of satisfaction in full or in part of a mortgage or charge 3595...
Registry Feb 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3595... Declaration of satisfaction in full or in part of a mortgage or charge 3595...
Registry Feb 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3595... Declaration of satisfaction in full or in part of a mortgage or charge 3595...
Registry Feb 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3595... Declaration of satisfaction in full or in part of a mortgage or charge 3595...
Registry Sep 17, 2007 Annual return Annual return
Registry Sep 17, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 13, 2007 Annual accounts Annual accounts
Registry Sep 28, 2006 Annual return Annual return
Financials Sep 5, 2006 Annual accounts Annual accounts
Registry Aug 4, 2006 Elective resolution Elective resolution
Registry May 17, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 18, 2005 Annual accounts Annual accounts
Registry Oct 7, 2005 Annual return Annual return
Registry Oct 7, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 21, 2005 Notice of change of directors or secretaries or in their particulars 3595... Notice of change of directors or secretaries or in their particulars 3595...
Registry Feb 3, 2005 Appointment of a director Appointment of a director
Registry Jan 11, 2005 Appointment of a man as Transport Manager and Director Appointment of a man as Transport Manager and Director
Registry Sep 23, 2004 Annual return Annual return
Financials Aug 10, 2004 Annual accounts Annual accounts
Registry Mar 19, 2004 Appointment of a director Appointment of a director
Registry Mar 6, 2004 Appointment of a director 3595... Appointment of a director 3595...
Registry Mar 6, 2004 Appointment of a director Appointment of a director
Registry Feb 12, 2004 Three appointments: 3 women Three appointments: 3 women
Registry Jan 9, 2004 Resignation of one Director (a man) and one Haulage Contractor Resignation of one Director (a man) and one Haulage Contractor
Financials Oct 23, 2003 Annual accounts Annual accounts
Registry Sep 25, 2003 Annual return Annual return
Registry Oct 3, 2002 Annual return 3595... Annual return 3595...
Financials Jul 8, 2002 Annual accounts Annual accounts
Financials Nov 23, 2001 Annual accounts 3595... Annual accounts 3595...
Registry Sep 6, 2001 Annual return Annual return
Registry Jul 30, 2001 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 30, 2000 Annual return Annual return
Financials Oct 2, 2000 Annual accounts Annual accounts
Financials Dec 23, 1999 Annual accounts 3595... Annual accounts 3595...
Registry Aug 25, 1999 Annual return Annual return
Financials Dec 23, 1998 Annual accounts Annual accounts
Registry Sep 1, 1998 Annual return Annual return
Registry Sep 5, 1997 Annual return 3595... Annual return 3595...
Financials Jun 27, 1997 Annual accounts Annual accounts
Registry Aug 23, 1996 Annual return Annual return
Financials Jul 16, 1996 Annual accounts Annual accounts
Financials Jan 22, 1996 Annual accounts 3595... Annual accounts 3595...
Registry Sep 27, 1995 Annual return Annual return
Financials Oct 19, 1994 Annual accounts Annual accounts
Registry Sep 28, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 18, 1994 Annual return Annual return
Registry Nov 3, 1993 Annual return 3595... Annual return 3595...
Financials Aug 29, 1993 Annual accounts Annual accounts
Financials Sep 21, 1992 Annual accounts 3595... Annual accounts 3595...
Registry Sep 16, 1992 Annual return Annual return
Registry Aug 28, 1992 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry May 12, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 29, 1991 Annual accounts Annual accounts
Registry Nov 29, 1991 Annual return Annual return
Financials Nov 8, 1990 Annual accounts Annual accounts
Registry Nov 8, 1990 Annual return Annual return
Registry Oct 25, 1989 Annual return 3595... Annual return 3595...
Financials Oct 25, 1989 Annual accounts Annual accounts
Registry Aug 24, 1988 Annual return Annual return
Financials Aug 24, 1988 Annual accounts Annual accounts
Registry Mar 7, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 2, 1987 Annual return Annual return
Financials Sep 2, 1987 Annual accounts Annual accounts
Financials Jul 10, 1986 Annual accounts 3595... Annual accounts 3595...
Registry Jul 10, 1986 Annual return Annual return
Financials Nov 18, 1982 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy