About

Registered Number: 04371557
Date of Incorporation: 11/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 49 High Street, Hemel Hempstead, Hertfordshire, HP1 3AF

 

Established in 2002, Goddard Doyle Ltd have registered office in Hertfordshire, it's status at Companies House is "Active". There are 2 directors listed as Loughran, Gordon, Hornsby, Michael Robert for the organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNSBY, Michael Robert 18 December 2008 22 January 2010 1
Secretary Name Appointed Resigned Total Appointments
LOUGHRAN, Gordon 22 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 16 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 14 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
TM01 - Termination of appointment of director 11 February 2010
AP03 - Appointment of secretary 11 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 08 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 28 December 2008
395 - Particulars of a mortgage or charge 23 December 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 06 March 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 31 August 2003
225 - Change of Accounting Reference Date 02 April 2003
363s - Annual Return 20 March 2003
287 - Change in situation or address of Registered Office 19 July 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2002
287 - Change in situation or address of Registered Office 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.