About

Registered Number: 02607094
Date of Incorporation: 02/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 7 The Mews, Hagley Hall Hagley, Stourbridge, West Midlands, DY9 9LQ

 

Founded in 1991, Bundred & Goode Ltd have registered office in West Midlands. The companies directors are Goode, Philip, Goode, Philip Alan, Sharples, Myles Robert, Bundred, James, Bundred, Margaret Anne, Doctor, Goode, Linda Margaret Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODE, Philip Alan 14 December 1995 - 1
SHARPLES, Myles Robert 01 July 2018 - 1
BUNDRED, James 02 May 1991 01 November 2012 1
BUNDRED, Margaret Anne, Doctor 02 May 1991 15 August 2002 1
GOODE, Linda Margaret Mary 06 April 2016 04 June 2016 1
Secretary Name Appointed Resigned Total Appointments
GOODE, Philip 01 November 2012 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 August 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 30 July 2019
PSC01 - N/A 03 October 2018
PSC04 - N/A 03 October 2018
CS01 - N/A 03 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 26 July 2018
SH01 - Return of Allotment of shares 24 July 2018
AP01 - Appointment of director 24 July 2018
RESOLUTIONS - N/A 23 July 2018
CC04 - Statement of companies objects 23 July 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 20 October 2016
TM01 - Termination of appointment of director 10 June 2016
AR01 - Annual Return 06 May 2016
AP01 - Appointment of director 06 May 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 22 May 2013
SH06 - Notice of cancellation of shares 27 November 2012
SH03 - Return of purchase of own shares 27 November 2012
RESOLUTIONS - N/A 16 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
AP03 - Appointment of secretary 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 01 July 2003
287 - Change in situation or address of Registered Office 13 June 2003
288c - Notice of change of directors or secretaries or in their particulars 31 October 2002
AA - Annual Accounts 16 September 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 29 October 2001
CERTNM - Change of name certificate 04 June 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 26 May 2000
RESOLUTIONS - N/A 04 December 1999
RESOLUTIONS - N/A 04 December 1999
RESOLUTIONS - N/A 04 December 1999
RESOLUTIONS - N/A 04 December 1999
RESOLUTIONS - N/A 04 December 1999
AA - Annual Accounts 04 December 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 25 July 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 17 March 1998
363a - Annual Return 28 May 1997
AA - Annual Accounts 28 October 1996
363a - Annual Return 21 May 1996
AA - Annual Accounts 26 March 1996
288 - N/A 08 January 1996
287 - Change in situation or address of Registered Office 07 July 1995
363x - Annual Return 16 May 1995
AA - Annual Accounts 02 March 1995
363x - Annual Return 16 May 1994
AA - Annual Accounts 16 January 1994
363x - Annual Return 14 May 1993
AA - Annual Accounts 19 January 1993
363x - Annual Return 18 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 June 1991
288 - N/A 15 May 1991
NEWINC - New incorporation documents 02 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.