About

Registered Number: 03059856
Date of Incorporation: 23/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ,

 

Goddard & Co. Rentals Ltd was established in 1995, it has a status of "Active". There are 6 directors listed for Goddard & Co. Rentals Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDARD, Carole 01 January 2005 26 July 2013 1
GODDARD, Heather Ivy 02 June 1995 03 February 1997 1
GODDARD, Kurt William 02 June 1995 03 February 1997 1
TALBOT, Christopher 02 June 1995 06 February 1997 1
Secretary Name Appointed Resigned Total Appointments
AITCHISON, Paul Leonard 13 January 2020 - 1
PALMER, Michael Edward John 22 September 2017 13 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 09 June 2020
AP01 - Appointment of director 28 January 2020
AP03 - Appointment of secretary 27 January 2020
TM01 - Termination of appointment of director 25 January 2020
TM02 - Termination of appointment of secretary 25 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 13 June 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 03 September 2018
AP01 - Appointment of director 03 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 01 December 2017
AP03 - Appointment of secretary 22 September 2017
TM02 - Termination of appointment of secretary 22 September 2017
AA01 - Change of accounting reference date 24 July 2017
AD01 - Change of registered office address 09 July 2017
CS01 - N/A 07 June 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
AA - Annual Accounts 29 December 2016
CH01 - Change of particulars for director 08 June 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 11 June 2014
AA01 - Change of accounting reference date 29 May 2014
AA - Annual Accounts 09 May 2014
AA01 - Change of accounting reference date 27 February 2014
AP01 - Appointment of director 14 August 2013
AD01 - Change of registered office address 13 August 2013
AP01 - Appointment of director 13 August 2013
AP03 - Appointment of secretary 13 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
MR04 - N/A 29 July 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 01 February 2010
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 02 June 2008
395 - Particulars of a mortgage or charge 08 March 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 01 March 2007
287 - Change in situation or address of Registered Office 21 November 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 08 July 2005
395 - Particulars of a mortgage or charge 21 May 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 05 January 2005
395 - Particulars of a mortgage or charge 01 October 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 24 May 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 21 May 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 16 July 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
AA - Annual Accounts 05 March 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
363s - Annual Return 05 June 1996
288 - N/A 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
287 - Change in situation or address of Registered Office 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1995
MEM/ARTS - N/A 13 June 1995
CERTNM - Change of name certificate 09 June 1995
287 - Change in situation or address of Registered Office 09 June 1995
NEWINC - New incorporation documents 23 May 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 March 2008 Fully Satisfied

N/A

Mortgage 19 May 2005 Fully Satisfied

N/A

Mortgage 29 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.