About

Registered Number: 04150232
Date of Incorporation: 30/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 99 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY

 

Goadsby & Harding (Commercial) Ltd was founded on 30 January 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This organisation has 4 directors listed as Warner, Paul Alexander, Carter, Adrain Michael, Wilson, John Christopher, Warwick-smith, Alastair Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Adrain Michael 21 December 2010 - 1
WILSON, John Christopher 01 March 2008 - 1
WARWICK-SMITH, Alastair Peter 01 March 2008 05 January 2012 1
Secretary Name Appointed Resigned Total Appointments
WARNER, Paul Alexander 21 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 06 February 2018
PSC02 - N/A 25 October 2017
PSC09 - N/A 25 October 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 03 February 2017
AP03 - Appointment of secretary 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 11 January 2016
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 18 February 2015
AP01 - Appointment of director 03 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 13 February 2014
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 03 December 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 03 February 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 27 April 2011
TM01 - Termination of appointment of director 30 March 2011
AA - Annual Accounts 24 March 2011
TM01 - Termination of appointment of director 09 March 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 15 December 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 21 February 2008
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 09 March 2007
288b - Notice of resignation of directors or secretaries 04 July 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 February 2005
AA - Annual Accounts 30 December 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 21 October 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 08 March 2002
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
123 - Notice of increase in nominal capital 23 November 2001
225 - Change of Accounting Reference Date 15 November 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
395 - Particulars of a mortgage or charge 05 September 2001
287 - Change in situation or address of Registered Office 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
CERTNM - Change of name certificate 14 February 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.