About

Registered Number: 05626933
Date of Incorporation: 17/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Spirit House No 8, High Street, West Molesey, Surrey, KT8 2NA

 

Goddards Accountants Walton Ltd was registered on 17 November 2005. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAGE DIRECTORS LTD 12 December 2005 01 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 22 June 2018
MR09 - N/A 16 March 2018
CS01 - N/A 20 November 2017
SH01 - Return of Allotment of shares 15 June 2017
MR01 - N/A 06 June 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 21 November 2016
RESOLUTIONS - N/A 09 August 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 27 November 2015
SH01 - Return of Allotment of shares 27 November 2015
SH01 - Return of Allotment of shares 04 July 2015
SH01 - Return of Allotment of shares 20 March 2015
RP04 - N/A 13 March 2015
AA - Annual Accounts 12 February 2015
SH01 - Return of Allotment of shares 26 November 2014
AR01 - Annual Return 19 November 2014
AR01 - Annual Return 07 March 2014
SH01 - Return of Allotment of shares 28 February 2014
CERTNM - Change of name certificate 11 February 2014
CONNOT - N/A 11 February 2014
AA - Annual Accounts 05 January 2014
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 06 February 2013
AP01 - Appointment of director 18 January 2012
AA - Annual Accounts 06 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AR01 - Annual Return 28 December 2011
TM01 - Termination of appointment of director 28 December 2011
AP01 - Appointment of director 28 December 2011
TM02 - Termination of appointment of secretary 28 December 2011
AD01 - Change of registered office address 19 December 2011
CERTNM - Change of name certificate 05 July 2011
CONNOT - N/A 05 July 2011
AD01 - Change of registered office address 30 June 2011
AD01 - Change of registered office address 30 June 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 19 November 2009
CH02 - Change of particulars for corporate director 19 November 2009
CH04 - Change of particulars for corporate secretary 19 November 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
AA - Annual Accounts 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
287 - Change in situation or address of Registered Office 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
287 - Change in situation or address of Registered Office 26 January 2007
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
287 - Change in situation or address of Registered Office 06 March 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
NEWINC - New incorporation documents 17 November 2005

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 March 2018 Outstanding

N/A

A registered charge 29 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.