About

Registered Number: 03979406
Date of Incorporation: 25/04/2000 (24 years ago)
Company Status: Active
Registered Address: 36a Bargates, Christchurch, Dorset, BH23 1QL

 

Goddards Ltd was registered on 25 April 2000 with its registered office in Christchurch. The current directors of Goddards Ltd are listed as Clarke, Anthony Michael, Goddard, Adrian Frederick Peter, Goddard, Anne Carmen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Anthony Michael 02 February 2006 26 April 2011 1
GODDARD, Adrian Frederick Peter 25 April 2000 15 June 2005 1
GODDARD, Anne Carmen 25 April 2000 26 April 2011 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 09 May 2019
PSC07 - N/A 09 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 20 June 2014
AD01 - Change of registered office address 20 June 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 24 May 2012
AR01 - Annual Return 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
TM02 - Termination of appointment of secretary 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
AA - Annual Accounts 03 June 2011
TM02 - Termination of appointment of secretary 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 08 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363s - Annual Return 01 July 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 18 May 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 06 July 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 16 May 2001
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
NEWINC - New incorporation documents 25 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.