D. Goodwin & Sons was established in 1996. The current directors of the organisation are Goodwin, Daniel, Goodwin, James Herbert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODWIN, Daniel | 01 July 1997 | - | 1 |
GOODWIN, James Herbert | 01 July 1997 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
PSC04 - N/A | 17 September 2020 | |
PSC04 - N/A | 17 September 2020 | |
CS01 - N/A | 25 November 2019 | |
MR01 - N/A | 03 July 2019 | |
CS01 - N/A | 03 October 2018 | |
CS01 - N/A | 17 November 2017 | |
PSC01 - N/A | 17 November 2017 | |
CS01 - N/A | 11 October 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AR01 - Annual Return | 21 November 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AD04 - Change of location of company records to the registered office | 09 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 September 2012 | |
RESOLUTIONS - N/A | 28 June 2012 | |
RESOLUTIONS - N/A | 28 June 2012 | |
AR01 - Annual Return | 07 October 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 October 2011 | |
AR01 - Annual Return | 28 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
RESOLUTIONS - N/A | 21 September 2010 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
RESOLUTIONS - N/A | 21 April 2009 | |
RESOLUTIONS - N/A | 21 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2008 | |
363a - Annual Return | 13 October 2008 | |
RESOLUTIONS - N/A | 09 October 2008 | |
363s - Annual Return | 24 October 2007 | |
RESOLUTIONS - N/A | 23 April 2007 | |
RESOLUTIONS - N/A | 04 April 2007 | |
RESOLUTIONS - N/A | 26 February 2007 | |
363s - Annual Return | 12 October 2006 | |
363s - Annual Return | 18 October 2005 | |
363s - Annual Return | 12 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 September 2004 | |
395 - Particulars of a mortgage or charge | 18 November 2003 | |
363s - Annual Return | 16 October 2003 | |
RESOLUTIONS - N/A | 19 March 2003 | |
RESOLUTIONS - N/A | 19 March 2003 | |
RESOLUTIONS - N/A | 19 March 2003 | |
363s - Annual Return | 30 September 2002 | |
395 - Particulars of a mortgage or charge | 27 September 2002 | |
AUD - Auditor's letter of resignation | 21 June 2002 | |
363s - Annual Return | 01 October 2001 | |
395 - Particulars of a mortgage or charge | 23 March 2001 | |
353 - Register of members | 28 September 2000 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 September 2000 | |
363a - Annual Return | 28 September 2000 | |
RESOLUTIONS - N/A | 12 May 2000 | |
RESOLUTIONS - N/A | 19 April 2000 | |
395 - Particulars of a mortgage or charge | 18 November 1999 | |
363s - Annual Return | 27 September 1999 | |
363s - Annual Return | 04 September 1998 | |
395 - Particulars of a mortgage or charge | 20 March 1998 | |
363s - Annual Return | 26 September 1997 | |
225 - Change of Accounting Reference Date | 09 September 1997 | |
RESOLUTIONS - N/A | 13 July 1997 | |
288b - Notice of resignation of directors or secretaries | 13 July 1997 | |
288b - Notice of resignation of directors or secretaries | 13 July 1997 | |
287 - Change in situation or address of Registered Office | 13 July 1997 | |
288a - Notice of appointment of directors or secretaries | 13 July 1997 | |
288a - Notice of appointment of directors or secretaries | 13 July 1997 | |
288a - Notice of appointment of directors or secretaries | 13 July 1997 | |
288a - Notice of appointment of directors or secretaries | 13 July 1997 | |
RESOLUTIONS - N/A | 04 July 1997 | |
RESOLUTIONS - N/A | 04 July 1997 | |
RESOLUTIONS - N/A | 04 July 1997 | |
CERTNM - Change of name certificate | 04 July 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 July 1997 | |
123 - Notice of increase in nominal capital | 04 July 1997 | |
NEWINC - New incorporation documents | 29 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 July 2019 | Outstanding |
N/A |
Debenture deed | 11 November 2003 | Fully Satisfied |
N/A |
Debenture | 10 September 2002 | Fully Satisfied |
N/A |
Charge of deposit | 16 March 2001 | Fully Satisfied |
N/A |
Legal mortgage | 12 November 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 17 March 1998 | Fully Satisfied |
N/A |