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

Godfrey Holdings Limited

Documents

Total Documents122
Total Pages508

Filing History

4 January 2024Confirmation statement made on 4 December 2023 with no updates
19 May 2023Micro company accounts made up to 31 October 2022
27 December 2022Confirmation statement made on 4 December 2022 with no updates
20 July 2022Secretary's details changed for Mr Barry Godfrey on 20 July 2022
20 July 2022Director's details changed for Mr Barry Godfrey on 20 July 2022
19 April 2022Micro company accounts made up to 31 October 2021
22 February 2022Director's details changed for Mrs Sheila Yvonne Godfrey on 22 February 2022
22 February 2022Director's details changed for Mr Barry Godfrey on 22 February 2022
12 December 2021Confirmation statement made on 4 December 2021 with no updates
7 July 2021Micro company accounts made up to 31 October 2020
18 February 2021Confirmation statement made on 4 December 2020 with no updates
26 October 2020Micro company accounts made up to 31 October 2019
26 February 2020Compulsory strike-off action has been discontinued
25 February 2020First Gazette notice for compulsory strike-off
19 February 2020Confirmation statement made on 4 December 2019 with no updates
2 May 2019Micro company accounts made up to 31 October 2018
24 January 2019Confirmation statement made on 4 December 2018 with no updates
27 July 2018Micro company accounts made up to 31 October 2017
4 January 2018Termination of appointment of William George Godfrey as a director on 4 December 2017
4 January 2018Confirmation statement made on 4 December 2017 with no updates
28 July 2017Total exemption small company accounts made up to 31 October 2016
28 July 2017Total exemption small company accounts made up to 31 October 2016
6 January 2017Confirmation statement made on 4 December 2016 with updates
6 January 2017Confirmation statement made on 4 December 2016 with updates
20 July 2016Total exemption small company accounts made up to 31 October 2015
20 July 2016Total exemption small company accounts made up to 31 October 2015
27 December 2015Register inspection address has been changed from Surrey Chambers 9 Surrey Street Lowestoft Suffolk NR32 1LJ United Kingdom to 61-63 Riverside Road Norwich NR1 1SR
27 December 2015Director's details changed for Mr Barry Godfrey on 1 December 2015
27 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 24,000
27 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 24,000
27 December 2015Secretary's details changed for Mr Barry Godfrey on 1 December 2015
27 December 2015Register inspection address has been changed from Surrey Chambers 9 Surrey Street Lowestoft Suffolk NR32 1LJ United Kingdom to 61-63 Riverside Road Norwich NR1 1SR
27 December 2015Secretary's details changed for Mr Barry Godfrey on 1 December 2015
27 December 2015Director's details changed for Mr Barry Godfrey on 1 December 2015
9 June 2015Total exemption small company accounts made up to 31 October 2014
9 June 2015Total exemption small company accounts made up to 31 October 2014
13 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 24,000
13 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 24,000
13 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 24,000
28 August 2014Total exemption small company accounts made up to 31 October 2013
28 August 2014Total exemption small company accounts made up to 31 October 2013
9 April 2014Compulsory strike-off action has been discontinued
9 April 2014Compulsory strike-off action has been discontinued
8 April 2014First Gazette notice for compulsory strike-off
8 April 2014First Gazette notice for compulsory strike-off
7 April 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 24,000
7 April 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 24,000
7 April 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 24,000
7 April 2014Register(s) moved to registered office address
7 April 2014Register(s) moved to registered office address
3 April 2014Registered office address changed from Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD United Kingdom on 3 April 2014
3 April 2014Registered office address changed from Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD United Kingdom on 3 April 2014
3 April 2014Registered office address changed from Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD United Kingdom on 3 April 2014
4 December 2013Registered office address changed from 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN United Kingdom on 4 December 2013
4 December 2013Registered office address changed from 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN United Kingdom on 4 December 2013
4 December 2013Registered office address changed from 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN United Kingdom on 4 December 2013
30 August 2013Total exemption small company accounts made up to 31 October 2012
30 August 2013Total exemption small company accounts made up to 31 October 2012
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
8 January 2012Total exemption small company accounts made up to 31 March 2011
8 January 2012Total exemption small company accounts made up to 31 October 2011
8 January 2012Total exemption small company accounts made up to 31 March 2011
8 January 2012Total exemption small company accounts made up to 31 October 2011
30 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
30 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
30 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
20 December 2011Previous accounting period shortened from 31 March 2012 to 31 October 2011
20 December 2011Previous accounting period shortened from 31 March 2012 to 31 October 2011
9 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011
9 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011
11 January 2011Annual return made up to 4 December 2010 with a full list of shareholders
11 January 2011Annual return made up to 4 December 2010 with a full list of shareholders
11 January 2011Annual return made up to 4 December 2010 with a full list of shareholders
30 November 2010Total exemption small company accounts made up to 31 December 2009
30 November 2010Total exemption small company accounts made up to 31 December 2009
27 October 2010Registered office address changed from Riverside Road Norwich Norfolk NR1 1SR on 27 October 2010
27 October 2010Registered office address changed from Riverside Road Norwich Norfolk NR1 1SR on 27 October 2010
4 August 2010Termination of appointment of Christopher Newberry as a director
4 August 2010Termination of appointment of Christopher Newberry as a director
5 January 2010Director's details changed for Mr William George Godfrey on 4 December 2009
5 January 2010Director's details changed for Mr William George Godfrey on 4 December 2009
5 January 2010Register(s) moved to registered inspection location
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders
5 January 2010Director's details changed for Mrs Sheila Yvonne Godfrey on 4 December 2009
5 January 2010Director's details changed for Mr William George Godfrey on 4 December 2009
5 January 2010Director's details changed for Barry Godfrey on 4 December 2009
5 January 2010Director's details changed for Mr Christopher Charles Newberry on 4 December 2009
5 January 2010Director's details changed for Barry Godfrey on 4 December 2009
5 January 2010Director's details changed for Mr Christopher Charles Newberry on 4 December 2009
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders
5 January 2010Director's details changed for Mrs Sheila Yvonne Godfrey on 4 December 2009
5 January 2010Register inspection address has been changed
5 January 2010Register inspection address has been changed
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders
5 January 2010Director's details changed for Mrs Sheila Yvonne Godfrey on 4 December 2009
5 January 2010Register(s) moved to registered inspection location
5 January 2010Director's details changed for Barry Godfrey on 4 December 2009
5 January 2010Director's details changed for Mr Christopher Charles Newberry on 4 December 2009
8 September 2009Ad 01/09/09\gbp si 23999@1=23999\gbp ic 1/24000\
8 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
8 September 2009Memorandum and Articles of Association
8 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
8 September 2009Ad 01/09/09\gbp si 23999@1=23999\gbp ic 1/24000\
8 September 2009Memorandum and Articles of Association
16 January 2009Director appointed william george godfrey
16 January 2009Director appointed sheila yvonne godfrey
16 January 2009Director appointed christopher charles newberry
16 January 2009Director appointed christopher charles newberry
16 January 2009Director and secretary appointed barry godfrey
16 January 2009Director and secretary appointed barry godfrey
16 January 2009Director appointed sheila yvonne godfrey
16 January 2009Director appointed william george godfrey
16 January 2009Appointment terminated secretary london law secretarial LIMITED
16 January 2009Registered office changed on 16/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
16 January 2009Appointment terminated director john cowdry
16 January 2009Registered office changed on 16/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
16 January 2009Appointment terminated director john cowdry
16 January 2009Appointment terminated secretary london law secretarial LIMITED
4 December 2008Incorporation
4 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing