About

Registered Number: 03542862
Date of Incorporation: 02/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Shepperton Business Park, Govett Avenue, Shepperton, Middlesex, TW17 8AA

 

Godiva Bearings Ltd was registered on 02 April 1998 with its registered office in Shepperton, Middlesex, it's status at Companies House is "Active". We don't currently know the number of employees at Godiva Bearings Ltd. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 10 April 2019
CH01 - Change of particulars for director 11 January 2019
AA - Annual Accounts 18 December 2018
CH01 - Change of particulars for director 06 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 11 October 2017
MR04 - N/A 31 July 2017
MR04 - N/A 31 July 2017
MR04 - N/A 31 July 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 18 November 2015
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 03 December 2013
CH01 - Change of particulars for director 07 November 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 11 October 2012
SH01 - Return of Allotment of shares 30 July 2012
SH01 - Return of Allotment of shares 25 July 2012
TM01 - Termination of appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 22 November 2011
CH01 - Change of particulars for director 11 August 2011
AR01 - Annual Return 13 April 2011
AP01 - Appointment of director 26 January 2011
AA - Annual Accounts 26 November 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 11 May 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 04 September 2008
363s - Annual Return 28 April 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 01 May 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 24 November 2004
RESOLUTIONS - N/A 28 May 2004
395 - Particulars of a mortgage or charge 28 May 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 May 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 May 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 May 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 11 May 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 02 February 2001
AUD - Auditor's letter of resignation 08 June 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 27 April 2000
225 - Change of Accounting Reference Date 04 October 1999
363s - Annual Return 09 May 1999
NEWINC - New incorporation documents 02 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2012 Outstanding

N/A

Debenture 21 May 2012 Fully Satisfied

N/A

Debenture 21 May 2012 Fully Satisfied

N/A

Debenture 21 May 2012 Fully Satisfied

N/A

Composite all assets guarantee and debenture 20 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.