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

Goodrich Control Systems

Documents

Total Documents270
Total Pages1,765

Filing History

23 October 2023Cessation of Goodrich Controls Holding Limited as a person with significant control on 23 October 2023
23 October 2023Notification of Rtx Corporation as a person with significant control on 23 October 2023
23 October 2023Cessation of Goodrich Systems Limited as a person with significant control on 23 October 2023
23 October 2023Notification of Goodrich Controls Holding Limited as a person with significant control on 23 October 2023
16 October 2023Full accounts made up to 31 December 2022
4 October 2023Termination of appointment of Marc Holme as a director on 29 September 2023
28 July 2023Confirmation statement made on 19 July 2023 with no updates
4 August 2022Confirmation statement made on 19 July 2022 with no updates
15 July 2022Full accounts made up to 31 December 2021
3 August 2021Confirmation statement made on 19 July 2021 with no updates
17 July 2021Full accounts made up to 31 December 2020
18 May 2021Termination of appointment of Kimberly Anne Kinsley as a director on 28 April 2021
18 May 2021Appointment of Joseph Beaudry Iii as a director on 28 April 2021
14 May 2021Termination of appointment of Natalie Jane Carter as a director on 28 April 2021
13 May 2021Appointment of Nicola Louise Mann as a director on 28 April 2021
13 May 2021Appointment of Ryan Collins Hudson as a director on 28 April 2021
13 May 2021Termination of appointment of Rachel Anne Gracewski as a director on 28 April 2021
2 November 2020Termination of appointment of Gareth Edward Morris as a director on 31 October 2020
25 September 2020Full accounts made up to 31 December 2019
11 August 2020Appointment of Mr Marc Holme as a director on 23 July 2020
29 July 2020Confirmation statement made on 19 July 2020 with no updates
4 September 2019Termination of appointment of Susan Ann Bridget Mckenna Battal as a director on 2 September 2019
8 August 2019Full accounts made up to 31 December 2018
1 August 2019Confirmation statement made on 19 July 2019 with no updates
30 July 2019Termination of appointment of Alexander Edward Plumley as a director on 29 July 2019
30 July 2019Termination of appointment of Christopher Thomas Derose as a director on 29 July 2019
30 July 2019Appointment of Natalie Jane Carter as a director on 29 July 2019
30 July 2019Appointment of Rachel Anne Gracewski as a director on 29 July 2019
30 July 2019Appointment of Kimberly Anne Kinsley as a director on 29 July 2019
22 March 2019Termination of appointment of Martin John Phillips as a director on 14 March 2019
9 August 2018Confirmation statement made on 19 July 2018 with no updates
4 July 2018Full accounts made up to 31 December 2017
3 May 2018Appointment of Alexandra Murchison Mchugh as a director on 1 May 2018
1 May 2018Termination of appointment of Daniel John Middleton as a director on 1 May 2018
1 August 2017Confirmation statement made on 19 July 2017 with no updates
1 August 2017Confirmation statement made on 19 July 2017 with no updates
18 July 2017Appointment of Christopher Thomas Derose as a director on 5 July 2017
18 July 2017Appointment of Christopher Thomas Derose as a director on 5 July 2017
13 July 2017Full accounts made up to 31 December 2016
13 July 2017Full accounts made up to 31 December 2016
12 December 2016Full accounts made up to 31 December 2015
12 December 2016Full accounts made up to 31 December 2015
31 October 2016Appointment of Alexander Edward Plumley as a director on 25 October 2016
31 October 2016Appointment of Alexander Edward Plumley as a director on 25 October 2016
2 August 2016Confirmation statement made on 19 July 2016 with updates
2 August 2016Confirmation statement made on 19 July 2016 with updates
22 December 2015Termination of appointment of Nicholas John Goodall as a director on 30 November 2015
22 December 2015Termination of appointment of Brian Craig as a director on 30 November 2015
22 December 2015Appointment of Daniel John Middleton as a director on 30 November 2015
22 December 2015Appointment of Susan Ann Bridget Mckenna Battal as a director on 30 November 2015
22 December 2015Termination of appointment of Brian Craig as a director on 30 November 2015
22 December 2015Termination of appointment of Nicholas John Goodall as a director on 30 November 2015
22 December 2015Appointment of Susan Ann Bridget Mckenna Battal as a director on 30 November 2015
22 December 2015Appointment of Daniel John Middleton as a director on 30 November 2015
7 December 2015Full accounts made up to 31 December 2014
7 December 2015Full accounts made up to 31 December 2014
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
28 January 2015Appointment of Mr Gareth Edward Morris as a director on 26 January 2015
28 January 2015Appointment of Mr Martin John Phillips as a director on 26 January 2015
28 January 2015Appointment of Mr Gareth Edward Morris as a director on 26 January 2015
28 January 2015Appointment of Mr Martin John Phillips as a director on 26 January 2015
27 January 2015Appointment of Mr Brian Craig as a director on 26 January 2015
27 January 2015Termination of appointment of Stephen Mort as a director on 26 January 2015
27 January 2015Appointment of Lynne Elizabeth Powell as a director on 26 January 2015
27 January 2015Termination of appointment of Stephen Mort as a director on 26 January 2015
27 January 2015Termination of appointment of Richard Mark Newboult as a director on 26 January 2015
27 January 2015Termination of appointment of Richard Mark Newboult as a director on 26 January 2015
27 January 2015Appointment of Mr Brian Craig as a director on 26 January 2015
27 January 2015Termination of appointment of Peter Ross as a director on 26 January 2015
27 January 2015Appointment of Lynne Elizabeth Powell as a director on 26 January 2015
27 January 2015Termination of appointment of Peter Ross as a director on 26 January 2015
4 December 2014Full accounts made up to 31 December 2013
4 December 2014Full accounts made up to 31 December 2013
31 October 2014Registered office address changed from Stratford Road Solihull West Midlands B90 4LA to Fore 1, Fore Business Park Huskisson Way Stratford Road, Shirley Solihull West Midlands B90 4SS on 31 October 2014
31 October 2014Registered office address changed from Stratford Road Solihull West Midlands B90 4LA to Fore 1, Fore Business Park Huskisson Way Stratford Road, Shirley Solihull West Midlands B90 4SS on 31 October 2014
19 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
19 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
10 July 2014Termination of appointment of Robert Fulton as a director
10 July 2014Termination of appointment of Robert Fulton as a director
23 June 2014Register(s) moved to registered office address
23 June 2014Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England
23 June 2014Register(s) moved to registered office address
23 June 2014Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England
27 November 2013Auditor's resignation
27 November 2013Auditor's resignation
20 September 2013Full accounts made up to 31 December 2012
20 September 2013Full accounts made up to 31 December 2012
18 September 2013Appointment of Nicholas John Goodall as a director
18 September 2013Appointment of Richard Mark Newboult as a director
18 September 2013Appointment of Nicholas John Goodall as a director
18 September 2013Appointment of Richard Mark Newboult as a director
18 September 2013Appointment of Peter Ross as a director
18 September 2013Appointment of Peter Ross as a director
4 September 2013Appointment of Edwin Coe Secretaries Limited as a secretary
4 September 2013Appointment of Edwin Coe Secretaries Limited as a secretary
23 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
23 August 2013Director's details changed for Stephen Mort on 10 July 2011
23 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
23 August 2013Director's details changed for Stephen Mort on 10 July 2011
15 August 2013Termination of appointment of Michael Mcauley as a director
15 August 2013Termination of appointment of Vincent Lichtenberger as a secretary
15 August 2013Termination of appointment of Vincent Lichtenberger as a secretary
15 August 2013Termination of appointment of Sally Geib as a director
15 August 2013Termination of appointment of Sally Geib as a director
15 August 2013Termination of appointment of Michael Mcauley as a director
15 August 2013Termination of appointment of Sally Geib as a director
15 August 2013Termination of appointment of Sally Geib as a secretary
15 August 2013Termination of appointment of Sally Geib as a secretary
15 August 2013Termination of appointment of Sally Geib as a director
15 August 2013Termination of appointment of Stuart Bottomley as a director
15 August 2013Termination of appointment of Stuart Bottomley as a director
15 August 2013Termination of appointment of Peter Holland as a director
15 August 2013Termination of appointment of Peter Holland as a director
27 September 2012Full accounts made up to 31 December 2011
27 September 2012Full accounts made up to 31 December 2011
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
5 October 2011Full accounts made up to 31 December 2010
5 October 2011Full accounts made up to 31 December 2010
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
25 September 2010Full accounts made up to 31 December 2009
25 September 2010Full accounts made up to 31 December 2009
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
30 November 2009Register(s) moved to registered inspection location
30 November 2009Register(s) moved to registered inspection location
30 November 2009Register(s) moved to registered inspection location
30 November 2009Register(s) moved to registered inspection location
30 November 2009Register(s) moved to registered inspection location
30 November 2009Register(s) moved to registered inspection location
30 November 2009Register(s) moved to registered inspection location
30 November 2009Register(s) moved to registered inspection location
30 November 2009Register(s) moved to registered inspection location
30 November 2009Register inspection address has been changed
30 November 2009Register inspection address has been changed
30 November 2009Register(s) moved to registered inspection location
30 November 2009Register(s) moved to registered inspection location
30 November 2009Register(s) moved to registered inspection location
7 August 2009Return made up to 10/07/09; full list of members
7 August 2009Return made up to 10/07/09; full list of members
4 August 2009Director appointed peter holland
4 August 2009Director appointed peter holland
4 August 2009Appointment terminated director michael gardiner
4 August 2009Appointment terminated director michael gardiner
30 June 2009Full accounts made up to 31 December 2008
30 June 2009Full accounts made up to 31 December 2008
23 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
23 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
22 December 2008Declaration of assent for reregistration to UNLTD
22 December 2008Application for reregistration from LTD to UNLTD
22 December 2008Re-registration of Memorandum and Articles
22 December 2008Declaration of assent for reregistration to UNLTD
22 December 2008Members' assent for rereg from LTD to UNLTD
22 December 2008Certificate of re-registration from Limited to Unlimited
22 December 2008Re-registration of Memorandum and Articles
22 December 2008Certificate of re-registration from Limited to Unlimited
22 December 2008Members' assent for rereg from LTD to UNLTD
22 December 2008Application for reregistration from LTD to UNLTD
25 September 2008Full accounts made up to 31 December 2007
25 September 2008Full accounts made up to 31 December 2007
16 July 2008Return made up to 10/07/08; full list of members
16 July 2008Return made up to 10/07/08; full list of members
1 February 2008New director appointed
1 February 2008New director appointed
1 February 2008Director resigned
1 February 2008Director resigned
15 October 2007Full accounts made up to 31 December 2006
15 October 2007Full accounts made up to 31 December 2006
7 August 2007Return made up to 10/07/07; full list of members
7 August 2007Return made up to 10/07/07; full list of members
6 August 2007Secretary resigned
6 August 2007New secretary appointed
6 August 2007New secretary appointed
6 August 2007Secretary resigned
26 September 2006Full accounts made up to 31 December 2005
26 September 2006Full accounts made up to 31 December 2005
12 September 2006Secretary's particulars changed;director's particulars changed
12 September 2006Secretary's particulars changed;director's particulars changed
31 July 2006Return made up to 10/07/06; full list of members
31 July 2006Return made up to 10/07/06; full list of members
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 March 2006New director appointed
30 March 2006New secretary appointed
30 March 2006New director appointed
30 March 2006New secretary appointed
29 March 2006New director appointed
29 March 2006New director appointed
27 March 2006Secretary resigned;director resigned
27 March 2006Secretary resigned;director resigned
27 March 2006New secretary appointed;new director appointed
27 March 2006New secretary appointed;new director appointed
13 October 2005Full accounts made up to 31 December 2004
13 October 2005Full accounts made up to 31 December 2004
11 August 2005Secretary's particulars changed;director's particulars changed
11 August 2005Secretary's particulars changed;director's particulars changed
10 August 2005Return made up to 10/07/05; full list of members
10 August 2005Return made up to 10/07/05; full list of members
2 August 2005Location of register of members
2 August 2005Location of register of members
25 July 2005Secretary resigned
25 July 2005Secretary resigned
8 September 2004Director resigned
8 September 2004Director resigned
9 August 2004Full accounts made up to 31 December 2003
9 August 2004Full accounts made up to 31 December 2003
3 August 2004New director appointed
3 August 2004New director appointed
26 July 2004Return made up to 10/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
26 July 2004Return made up to 10/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
10 June 2004Director resigned
10 June 2004Director resigned
2 February 2004Registered office changed on 02/02/04 from: c/o ernst & young 400 capability green luton bedfordshire LU1 3LU
2 February 2004Registered office changed on 02/02/04 from: c/o ernst & young 400 capability green luton bedfordshire LU1 3LU
28 January 2004Delivery ext'd 3 mth 31/12/03
28 January 2004Delivery ext'd 3 mth 31/12/03
22 November 2003Director's particulars changed
22 November 2003Director's particulars changed
1 October 2003Return made up to 10/07/03; full list of members
1 October 2003Return made up to 10/07/03; full list of members
10 September 2003Location of register of members
10 September 2003Location of register of members
27 June 2003New director appointed
27 June 2003New director appointed
27 June 2003Director resigned
27 June 2003New director appointed
27 June 2003Director resigned
27 June 2003New director appointed
27 June 2003Director resigned
27 June 2003Secretary's particulars changed
27 June 2003Director resigned
27 June 2003New director appointed
27 June 2003New director appointed
27 June 2003Secretary's particulars changed
31 January 2003Ad 01/10/02--------- £ si 1@1=1 £ ic 999/1000
31 January 2003Statement of affairs
31 January 2003Statement of affairs
31 January 2003Ad 01/10/02--------- £ si 1@1=1 £ ic 999/1000
4 October 2002Ad 23/09/02--------- £ si 998@1=998 £ ic 1/999
4 October 2002Nc inc already adjusted 23/09/02
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 October 2002Memorandum and Articles of Association
4 October 2002Ad 23/09/02--------- £ si 998@1=998 £ ic 1/999
4 October 2002Nc inc already adjusted 23/09/02
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 October 2002Memorandum and Articles of Association
12 September 2002New director appointed
12 September 2002New director appointed
12 September 2002New director appointed
12 September 2002New secretary appointed
12 September 2002New secretary appointed
12 September 2002New secretary appointed
12 September 2002New director appointed
12 September 2002New secretary appointed
12 September 2002New director appointed
12 September 2002New director appointed
4 September 2002Registered office changed on 04/09/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
4 September 2002Director resigned
4 September 2002Director resigned
4 September 2002Registered office changed on 04/09/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
4 September 2002Accounting reference date extended from 31/07/03 to 31/12/03
4 September 2002Secretary resigned
4 September 2002Accounting reference date extended from 31/07/03 to 31/12/03
4 September 2002Secretary resigned
20 August 2002Company name changed hackremco (no. 1981) LIMITED\certificate issued on 20/08/02
20 August 2002Company name changed hackremco (no. 1981) LIMITED\certificate issued on 20/08/02
10 July 2002Incorporation
10 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing