About

Registered Number: 03963023
Date of Incorporation: 03/04/2000 (24 years ago)
Company Status: Active
Registered Address: Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ

 

Having been setup in 2000, Goodey Construction Company Ltd are based in Billericay. The company has no directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 16 March 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 19 February 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 13 April 2010
TM01 - Termination of appointment of director 31 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
395 - Particulars of a mortgage or charge 10 March 2007
395 - Particulars of a mortgage or charge 24 February 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 21 March 2006
395 - Particulars of a mortgage or charge 23 December 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 12 April 2002
288c - Notice of change of directors or secretaries or in their particulars 12 April 2002
287 - Change in situation or address of Registered Office 20 February 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2000
225 - Change of Accounting Reference Date 28 September 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
NEWINC - New incorporation documents 03 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2007 Outstanding

N/A

Mortgage 22 February 2007 Outstanding

N/A

Legal charge 21 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.