About

Registered Number: 02926416
Date of Incorporation: 05/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 99 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY

 

Established in 1994, Goadsby & Harding (Survey & Valuation) Ltd has its registered office in Dorset, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Andrews, Marcus Julian Charles, Stewart, Paul Richard, Fairbairn, Robert John, Read-wilson, Nicholas are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Marcus Julian Charles 10 July 2018 - 1
STEWART, Paul Richard 06 January 2009 - 1
FAIRBAIRN, Robert John 01 January 2013 12 August 2018 1
READ-WILSON, Nicholas 20 March 1996 02 July 1996 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 15 May 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 28 March 2019
TM01 - Termination of appointment of director 16 August 2018
AP01 - Appointment of director 17 July 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 28 March 2018
PSC02 - N/A 25 October 2017
PSC09 - N/A 25 October 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 13 March 2015
AP01 - Appointment of director 04 June 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 15 May 2013
AP01 - Appointment of director 16 January 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 13 February 2012
TM01 - Termination of appointment of director 20 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 13 March 2009
288a - Notice of appointment of directors or secretaries 01 February 2009
288a - Notice of appointment of directors or secretaries 01 February 2009
288a - Notice of appointment of directors or secretaries 01 February 2009
363a - Annual Return 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
AA - Annual Accounts 21 February 2008
288b - Notice of resignation of directors or secretaries 26 September 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 20 March 2007
288b - Notice of resignation of directors or secretaries 04 July 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 08 May 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
AA - Annual Accounts 21 October 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 06 November 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 19 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 15 October 1999
RESOLUTIONS - N/A 27 September 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 September 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 04 November 1998
395 - Particulars of a mortgage or charge 06 August 1998
RESOLUTIONS - N/A 20 July 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 24 June 1997
AA - Annual Accounts 18 December 1996
RESOLUTIONS - N/A 09 September 1996
RESOLUTIONS - N/A 09 September 1996
RESOLUTIONS - N/A 09 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1996
123 - Notice of increase in nominal capital 09 September 1996
288 - N/A 14 August 1996
363s - Annual Return 03 July 1996
288 - N/A 17 April 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 02 November 1995
363s - Annual Return 13 July 1995
288 - N/A 26 October 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1994
287 - Change in situation or address of Registered Office 26 October 1994
CERTNM - Change of name certificate 13 June 1994
CERTNM - Change of name certificate 13 June 1994
NEWINC - New incorporation documents 05 May 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.