Godden Properties Kent LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2014)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
Last balance sheet date 2014-12-31 Cash in hand £49 0% Net Worth £56,711 +48.10% Liabilities £3,231 -849.06% Trade Debtors £59,893 -0.26% Total assets £59,942 -0.26% Shareholder's funds £56,711 +48.10% Total liabilities £3,231 -849.06%
WALTER & SON (SHOES) LIMITED
Company type Private Limited Company , Dissolved Company Number 00486694 Record last updated Friday, November 18, 2016 10:42:26 AM UTC Official Address 2 Mountview Court 310 Friern Barnet Lane Whetstone Totteridge There are 1,223 companies registered at this street
Postal Code N200YZ Sector Other letting and operating of own or leased real estate
Visits Searches Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Jan 29, 2014 Annual return Registry Jan 28, 2014 Change of particulars for director Registry Jan 17, 2014 Change of registered office address Financials Oct 8, 2013 Annual accounts Registry Jun 26, 2013 Resignation of one Secretary Registry Feb 7, 2013 Resignation of one Director Registry Feb 7, 2013 Resignation of one Director 4866... Registry Feb 5, 2013 Resignation of a woman Registry Nov 19, 2012 Annual return Financials Oct 1, 2012 Annual accounts Registry Sep 28, 2012 Appointment of a woman as Director Registry Sep 27, 2012 Resignation of one Director Registry Sep 5, 2012 Appointment of a woman as Director Registry Mar 27, 2012 Resignation of one Director (a man) Registry Nov 17, 2011 Annual return Financials Oct 5, 2011 Annual accounts Registry Dec 9, 2010 Annual return Registry Nov 25, 2010 Appointment of a woman as Director Financials Nov 23, 2010 Annual accounts Registry Nov 16, 2010 Appointment of a woman Registry Nov 30, 2009 Annual return Registry Nov 30, 2009 Change of particulars for director Registry Nov 30, 2009 Change of particulars for secretary Financials Oct 31, 2009 Annual accounts Registry Mar 17, 2009 Particulars of a mortgage or charge Registry Mar 17, 2009 Particulars of a mortgage or charge 4866... Financials Jan 23, 2009 Annual accounts Registry Dec 12, 2008 Annual return Registry Dec 12, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Dec 12, 2008 Register of members Registry Dec 12, 2008 Change in situation or address of registered office Registry Sep 15, 2008 Change of accounting reference date Registry Feb 15, 2008 Annual return Registry Jan 15, 2008 Appointment of a secretary Registry Jan 15, 2008 Appointment of a director Registry Jan 4, 2008 Resignation of a director Registry Jan 4, 2008 Resignation of a director 4866... Registry Jan 4, 2008 Change in situation or address of registered office Registry Dec 23, 2007 Memorandum of association Registry Dec 20, 2007 Change of name certificate Registry Dec 20, 2007 Company name change Registry Dec 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4866... Registry Dec 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 12, 2007 Resignation of 2 people: a man and a woman Registry Oct 30, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Financials Sep 12, 2007 Annual accounts Registry Nov 30, 2006 Annual return Financials Nov 29, 2006 Annual accounts Registry Nov 23, 2005 Annual return Financials Oct 20, 2005 Annual accounts Financials Nov 22, 2004 Annual accounts 4866... Registry Nov 22, 2004 Annual return Registry Nov 17, 2003 Annual return 4866... Financials Aug 13, 2003 Annual accounts Registry Nov 12, 2002 Annual return Financials Jun 5, 2002 Annual accounts Registry Nov 8, 2001 Annual return Financials Sep 4, 2001 Annual accounts Registry Apr 23, 2001 Particulars of a mortgage or charge Registry Apr 23, 2001 Particulars of a mortgage or charge 4866... Registry Nov 9, 2000 Annual return Financials Jul 20, 2000 Annual accounts Registry Dec 8, 1999 Annual return Financials Jul 16, 1999 Annual accounts Registry Nov 11, 1998 Annual return Financials Nov 4, 1998 Annual accounts Registry Aug 27, 1998 Resignation of a director Registry Aug 11, 1998 Resignation of one Boot & Shoe Retailer And Director and one Director (a man) Registry Dec 5, 1997 Annual return Financials Nov 13, 1997 Annual accounts Registry Aug 6, 1997 Particulars of a mortgage or charge Registry Nov 12, 1996 Annual return Financials Jul 7, 1996 Annual accounts Registry Nov 6, 1995 Annual return Financials May 5, 1995 Annual accounts Registry Nov 3, 1994 Annual return Financials Aug 26, 1994 Annual accounts Registry Dec 14, 1993 Director's particulars changed Registry Dec 14, 1993 Location of register of members address changed Registry Dec 14, 1993 Annual return Registry Dec 11, 1993 Director resigned, new director appointed Registry Oct 10, 1993 Appointment of a woman Financials Jun 16, 1993 Annual accounts Registry Jan 24, 1993 Annual return Registry Jan 24, 1993 Director's particulars changed Financials Nov 30, 1992 Annual accounts Financials Dec 10, 1991 Annual accounts 4866... Registry Dec 10, 1991 Annual return Registry Nov 12, 1991 Four appointments: 2 women and 2 men,: 2 women and 2 men Registry Dec 7, 1990 Annual return Financials Dec 7, 1990 Annual accounts Registry Nov 15, 1990 Director resigned, new director appointed Registry Mar 14, 1990 Alter mem and arts Financials Nov 21, 1989 Annual accounts Registry Nov 21, 1989 Annual return Financials Dec 22, 1988 Annual accounts Registry Dec 22, 1988 Annual return Financials Sep 23, 1987 Annual accounts