Godiva Network LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2017)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Godiva Network Limited |
|
Last balance sheet date | 2017-07-31 | |
Trade Debtors | £4,127 | -144.78% |
Employees | £1 | 0% |
Total assets | £1 | 0% |
GODIVA SCAFFOLDING (MIDLANDS) LIMITED
GODIVA PLANT HIRE LIMITED
Company type | Private Limited Company, Active |
Company Number | 06643732 |
Record last updated | Sunday, July 26, 2020 2:54:15 AM UTC |
Official Address | Maguire Industrial Estate 219 Torrington Avenue Coventry West Midlands Cv49hn Westwood There are 10 companies registered at this street |
Postal Code | CV49HN |
Sector | Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jul 9, 2020 | Resignation of one Director (a man) | |
Registry | Jan 17, 2020 | Resignation of one Director (a man) 6643... | |
Registry | Jul 31, 2018 | Appointment of a man as Director | |
Registry | Jun 29, 2018 | Resignation of one Secretary (a woman) | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Jul 24, 2014 | Annual return | |
Financials | Apr 30, 2014 | Annual accounts | |
Registry | Sep 26, 2013 | Annual return | |
Registry | Sep 26, 2013 | Resignation of one Director | |
Registry | Jun 7, 2013 | Resignation of one Director (a man) | |
Financials | Apr 18, 2013 | Annual accounts | |
Registry | Nov 8, 2012 | Change of registered office address | |
Registry | Oct 16, 2012 | Company name change | |
Registry | Oct 16, 2012 | Change of name certificate | |
Registry | Oct 16, 2012 | Notice of change of name nm01 - resolution | |
Registry | Oct 10, 2012 | Resignation of one Secretary | |
Registry | Oct 10, 2012 | Return of allotment of shares | |
Registry | Oct 10, 2012 | Appointment of a woman as Secretary | |
Registry | Oct 10, 2012 | Appointment of a man as Director | |
Registry | Oct 8, 2012 | Two appointments: a woman and a man | |
Registry | Oct 8, 2012 | Resignation of one Secretary (a man) | |
Registry | Jul 24, 2012 | Annual return | |
Financials | Apr 18, 2012 | Annual accounts | |
Registry | Jul 13, 2011 | Annual return | |
Financials | Dec 22, 2010 | Annual accounts | |
Registry | Aug 27, 2010 | Annual return | |
Financials | Apr 9, 2010 | Annual accounts | |
Registry | Mar 24, 2010 | Resignation of one Secretary | |
Registry | Mar 24, 2010 | Resignation of one Director | |
Registry | Mar 24, 2010 | Appointment of a man as Secretary | |
Registry | Mar 24, 2010 | Appointment of a man as Director | |
Registry | Jul 17, 2009 | Annual return | |
Registry | Jul 17, 2009 | Change in situation or address of registered office | |
Registry | Jul 12, 2009 | Two appointments: 2 men | |
Registry | Sep 16, 2008 | Company name change | |
Registry | Sep 16, 2008 | Change of name certificate | |
Registry | Jul 11, 2008 | Two appointments: 2 companies | |