About

Registered Number: 06097500
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, 16 -17 Whitburn Street, Bridgnorth, Shropshire, WV16 4QN

 

Established in 2007, Good 2 Great Ltd has its registered office in Bridgnorth, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYATT, Christina Marie Catherine 15 February 2008 28 September 2010 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 15 January 2019
CS01 - N/A 08 January 2019
TM01 - Termination of appointment of director 07 January 2019
PSC07 - N/A 07 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 10 March 2015
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 07 June 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 12 October 2013
AD01 - Change of registered office address 12 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 22 March 2012
AD01 - Change of registered office address 22 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 28 January 2011
TM01 - Termination of appointment of director 28 September 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
TM02 - Termination of appointment of secretary 17 February 2010
AA - Annual Accounts 11 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
363a - Annual Return 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 2009
AA - Annual Accounts 10 December 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
363s - Annual Return 11 April 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
RESOLUTIONS - N/A 12 April 2007
RESOLUTIONS - N/A 12 April 2007
RESOLUTIONS - N/A 12 April 2007
RESOLUTIONS - N/A 12 April 2007
RESOLUTIONS - N/A 12 April 2007
128(4) - Notice of assignment of name or new name to any class of shares 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
395 - Particulars of a mortgage or charge 08 March 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.