Download leads from Nexok and grow your business. Find out more

Goodstuff U.K. Limited

Documents

Total Documents121
Total Pages370

Filing History

12 October 2023Accounts for a dormant company made up to 31 July 2023
9 March 2023Confirmation statement made on 28 January 2023 with updates
10 November 2022Accounts for a dormant company made up to 31 July 2022
21 April 2022Accounts for a dormant company made up to 31 July 2021
28 January 2022Confirmation statement made on 28 January 2022 with updates
27 April 2021Accounts for a dormant company made up to 31 July 2020
29 January 2021Confirmation statement made on 28 January 2021 with updates
27 April 2020Accounts for a dormant company made up to 31 July 2019
28 January 2020Confirmation statement made on 28 January 2020 with updates
29 April 2019Accounts for a dormant company made up to 31 July 2018
18 February 2019Confirmation statement made on 28 January 2019 with updates
14 March 2018Accounts for a dormant company made up to 31 July 2017
31 January 2018Confirmation statement made on 28 January 2018 with updates
28 January 2017Confirmation statement made on 28 January 2017 with updates
28 January 2017Confirmation statement made on 28 January 2017 with updates
10 August 2016Accounts for a dormant company made up to 31 July 2016
10 August 2016Accounts for a dormant company made up to 31 July 2016
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
1 December 2015Accounts for a dormant company made up to 31 July 2015
1 December 2015Accounts for a dormant company made up to 31 July 2015
20 March 2015Accounts for a dormant company made up to 31 July 2014
20 March 2015Accounts for a dormant company made up to 31 July 2014
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
29 April 2014Accounts for a dormant company made up to 31 July 2013
29 April 2014Accounts for a dormant company made up to 31 July 2013
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
18 April 2013Accounts for a dormant company made up to 31 July 2012
18 April 2013Accounts for a dormant company made up to 31 July 2012
29 January 2013Registered office address changed from Carlton House West Street Epsom Surrey KT18 7RL England on 29 January 2013
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders
29 January 2013Registered office address changed from Carlton House West Street Epsom Surrey KT18 7RL England on 29 January 2013
27 December 2012Termination of appointment of David Plummer as a director
27 December 2012Termination of appointment of David Plummer as a director
5 September 2012Annual return made up to 25 July 2012 with a full list of shareholders
5 September 2012Annual return made up to 25 July 2012 with a full list of shareholders
18 April 2012Accounts for a dormant company made up to 31 July 2011
18 April 2012Accounts for a dormant company made up to 31 July 2011
29 November 2011Registered office address changed from Bank Chambers High Street Epsom Surrey KT19 8AJ United Kingdom on 29 November 2011
29 November 2011Registered office address changed from Bank Chambers High Street Epsom Surrey KT19 8AJ United Kingdom on 29 November 2011
1 September 2011Annual return made up to 25 July 2011 with a full list of shareholders
1 September 2011Annual return made up to 25 July 2011 with a full list of shareholders
1 September 2011Termination of appointment of Andrew Plummer as a director
1 September 2011Termination of appointment of Andrew Plummer as a director
5 April 2011Accounts for a dormant company made up to 31 July 2010
5 April 2011Accounts for a dormant company made up to 31 July 2010
7 January 2011Appointment of a director
7 January 2011Appointment of a director
10 September 2010Director's details changed for Mr David Plummer on 1 January 2010
10 September 2010Director's details changed for Mr David Plummer on 1 January 2010
10 September 2010Director's details changed for Mr David Plummer on 1 January 2010
10 September 2010Annual return made up to 25 July 2010 with a full list of shareholders
10 September 2010Annual return made up to 25 July 2010 with a full list of shareholders
9 September 2010Termination of appointment of Russell Oliver as a secretary
9 September 2010Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 9 September 2010
9 September 2010Termination of appointment of Ian Oliver as a director
9 September 2010Appointment of Mr Andrew James Plummer as a director
9 September 2010Termination of appointment of Russell Oliver as a secretary
9 September 2010Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 9 September 2010
9 September 2010Appointment of Mr Andrew James Plummer as a director
9 September 2010Termination of appointment of Ian Oliver as a director
9 September 2010Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 9 September 2010
17 January 2010Total exemption small company accounts made up to 31 July 2009
17 January 2010Total exemption small company accounts made up to 31 July 2009
27 July 2009Return made up to 25/07/09; full list of members
27 July 2009Return made up to 25/07/09; full list of members
27 May 2009Total exemption small company accounts made up to 31 July 2008
27 May 2009Total exemption small company accounts made up to 31 July 2008
31 July 2008Return made up to 25/07/08; full list of members
31 July 2008Return made up to 25/07/08; full list of members
3 June 2008Total exemption small company accounts made up to 31 July 2007
3 June 2008Total exemption small company accounts made up to 31 July 2007
6 August 2007Return made up to 25/07/07; full list of members
6 August 2007Return made up to 25/07/07; full list of members
12 March 2007Accounts for a dormant company made up to 31 July 2006
12 March 2007Accounts for a dormant company made up to 31 July 2006
16 August 2006Return made up to 25/07/06; full list of members
16 August 2006Return made up to 25/07/06; full list of members
25 November 2005Accounts for a dormant company made up to 31 July 2005
25 November 2005Accounts for a dormant company made up to 31 July 2005
30 September 2005Registered office changed on 30/09/05 from: limehouse mere way ruddington fields business park ruddington nottinghamshire NG11 6JW
30 September 2005Registered office changed on 30/09/05 from: limehouse mere way ruddington fields business park ruddington nottinghamshire NG11 6JW
29 July 2005Return made up to 25/07/05; full list of members
29 July 2005Return made up to 25/07/05; full list of members
21 March 2005Accounts for a dormant company made up to 31 July 2004
21 March 2005Accounts for a dormant company made up to 31 July 2004
28 October 2004Return made up to 25/07/04; full list of members
28 October 2004Return made up to 25/07/04; full list of members
17 May 2004Accounts for a dormant company made up to 31 July 2003
17 May 2004Accounts for a dormant company made up to 31 July 2003
29 March 2004New director appointed
29 March 2004New director appointed
29 October 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
29 October 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
29 January 2003Accounts for a dormant company made up to 31 July 2002
29 January 2003Accounts for a dormant company made up to 31 July 2002
13 January 2003Registered office changed on 13/01/03 from: lime house mere way ruddington fields business park ruddington nottinghamshire NG11 6JW
13 January 2003Registered office changed on 13/01/03 from: lime house mere way ruddington fields business park ruddington nottinghamshire NG11 6JW
13 January 2003Registered office changed on 13/01/03 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 1AJ
13 January 2003Registered office changed on 13/01/03 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 1AJ
29 August 2002Return made up to 25/07/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
29 August 2002Return made up to 25/07/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
24 October 2001Registered office changed on 24/10/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
24 October 2001Registered office changed on 24/10/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
19 October 2001New director appointed
19 October 2001New director appointed
12 October 2001New secretary appointed;new director appointed
12 October 2001New secretary appointed;new director appointed
11 October 2001Company name changed goodstuff property LIMITED\certificate issued on 11/10/01
11 October 2001Company name changed goodstuff property LIMITED\certificate issued on 11/10/01
20 August 2001Company name changed goodstuff uk LIMITED\certificate issued on 20/08/01
20 August 2001Company name changed goodstuff uk LIMITED\certificate issued on 20/08/01
2 August 2001Director resigned
2 August 2001Secretary resigned
2 August 2001Secretary resigned
2 August 2001Director resigned
25 July 2001Incorporation
25 July 2001Incorporation
Sign up now to grow your client base. Plans & Pricing