About

Registered Number: 03566892
Date of Incorporation: 19/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 69 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

 

Godfrey Laws & Co Ltd was founded on 19 May 1998 and has its registered office in Hitchin, it's status is listed as "Active". We don't know the number of employees at this organisation. There is one director listed as Wheeler, Judith Anne for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHEELER, Judith Anne 23 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 10 February 2020
RESOLUTIONS - N/A 21 January 2020
MR04 - N/A 10 January 2020
MR04 - N/A 10 January 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 02 August 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 07 July 2015
CH03 - Change of particulars for secretary 07 July 2015
CH01 - Change of particulars for director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 17 July 2014
MR01 - N/A 22 March 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 01 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 30 March 2009
169 - Return by a company purchasing its own shares 03 December 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 01 April 2008
RESOLUTIONS - N/A 05 February 2008
363s - Annual Return 01 June 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 13 July 2005
AA - Annual Accounts 06 June 2005
287 - Change in situation or address of Registered Office 21 March 2005
353 - Register of members 21 March 2005
395 - Particulars of a mortgage or charge 03 November 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 05 April 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 31 March 2003
288b - Notice of resignation of directors or secretaries 18 August 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 23 May 2000
287 - Change in situation or address of Registered Office 23 May 2000
AA - Annual Accounts 22 March 2000
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
363s - Annual Return 08 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
395 - Particulars of a mortgage or charge 08 July 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
NEWINC - New incorporation documents 19 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2014 Fully Satisfied

N/A

Debenture 27 October 2004 Fully Satisfied

N/A

Debenture 30 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.