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