Goodwater Ltd was founded on 09 August 1988 with its registered office in Wokingham, it has a status of "Active". We don't currently know the number of employees at this company. There are 7 directors listed as Butterworth, Frank Ernest, Garcia, Miguel, King, Christian Raymond Philip, King, Martin Alan, King, Martin Alan, Hoar, Anne, Hoar, Martin Robert for Goodwater Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTTERWORTH, Frank Ernest | 01 March 2008 | - | 1 |
GARCIA, Miguel | 01 March 2008 | - | 1 |
KING, Christian Raymond Philip | 01 March 2008 | - | 1 |
KING, Martin Alan | 01 March 2008 | - | 1 |
HOAR, Anne | N/A | 27 March 2003 | 1 |
HOAR, Martin Robert | N/A | 22 April 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Martin Alan | 27 March 2003 | 15 March 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 July 2020 | |
CH01 - Change of particulars for director | 12 June 2020 | |
CH01 - Change of particulars for director | 05 June 2020 | |
CS01 - N/A | 20 January 2020 | |
SH06 - Notice of cancellation of shares | 20 September 2019 | |
SH03 - Return of purchase of own shares | 20 September 2019 | |
RESOLUTIONS - N/A | 28 August 2019 | |
CAP-SS - N/A | 28 August 2019 | |
SH08 - Notice of name or other designation of class of shares | 27 August 2019 | |
SH08 - Notice of name or other designation of class of shares | 27 August 2019 | |
AA - Annual Accounts | 24 July 2019 | |
CH01 - Change of particulars for director | 18 July 2019 | |
TM01 - Termination of appointment of director | 08 June 2019 | |
PSC08 - N/A | 06 June 2019 | |
PSC07 - N/A | 06 June 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 11 August 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 15 July 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AA - Annual Accounts | 18 August 2015 | |
RESOLUTIONS - N/A | 21 April 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 April 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 27 October 2014 | |
AR01 - Annual Return | 24 March 2014 | |
CH01 - Change of particulars for director | 24 February 2014 | |
CH01 - Change of particulars for director | 19 December 2013 | |
CH01 - Change of particulars for director | 19 December 2013 | |
CH01 - Change of particulars for director | 19 December 2013 | |
CH01 - Change of particulars for director | 19 December 2013 | |
CH01 - Change of particulars for director | 19 December 2013 | |
AA - Annual Accounts | 17 December 2013 | |
AD01 - Change of registered office address | 26 November 2013 | |
AD01 - Change of registered office address | 22 November 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AA - Annual Accounts | 03 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 July 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 15 July 2010 | |
TM02 - Termination of appointment of secretary | 07 July 2010 | |
AR01 - Annual Return | 01 March 2010 | |
RESOLUTIONS - N/A | 09 January 2010 | |
SH01 - Return of Allotment of shares | 09 January 2010 | |
SH01 - Return of Allotment of shares | 09 January 2010 | |
SH01 - Return of Allotment of shares | 09 January 2010 | |
MISC - Miscellaneous document | 09 January 2010 | |
MISC - Miscellaneous document | 09 January 2010 | |
MG01 - Particulars of a mortgage or charge | 13 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH03 - Change of particulars for secretary | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
395 - Particulars of a mortgage or charge | 14 July 2009 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 28 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
363a - Annual Return | 30 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2008 | |
AA - Annual Accounts | 19 June 2007 | |
363a - Annual Return | 25 January 2007 | |
AA - Annual Accounts | 12 June 2006 | |
RESOLUTIONS - N/A | 22 March 2006 | |
RESOLUTIONS - N/A | 22 March 2006 | |
128(4) - Notice of assignment of name or new name to any class of shares | 22 March 2006 | |
MEM/ARTS - N/A | 22 March 2006 | |
363a - Annual Return | 27 January 2006 | |
AA - Annual Accounts | 31 May 2005 | |
363a - Annual Return | 26 January 2005 | |
395 - Particulars of a mortgage or charge | 11 December 2004 | |
AA - Annual Accounts | 27 May 2004 | |
363a - Annual Return | 23 January 2004 | |
AA - Annual Accounts | 19 June 2003 | |
288b - Notice of resignation of directors or secretaries | 07 April 2003 | |
288a - Notice of appointment of directors or secretaries | 07 April 2003 | |
288b - Notice of resignation of directors or secretaries | 07 April 2003 | |
288b - Notice of resignation of directors or secretaries | 07 April 2003 | |
363a - Annual Return | 30 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2003 | |
AA - Annual Accounts | 04 July 2002 | |
363a - Annual Return | 07 January 2002 | |
AA - Annual Accounts | 27 June 2001 | |
363a - Annual Return | 17 January 2001 | |
AA - Annual Accounts | 22 August 2000 | |
363a - Annual Return | 19 January 2000 | |
AA - Annual Accounts | 15 July 1999 | |
363s - Annual Return | 20 January 1999 | |
AA - Annual Accounts | 08 September 1998 | |
363s - Annual Return | 13 January 1998 | |
AA - Annual Accounts | 20 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 1997 | |
363s - Annual Return | 28 January 1997 | |
AA - Annual Accounts | 17 July 1996 | |
363s - Annual Return | 07 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1995 | |
AA - Annual Accounts | 15 August 1995 | |
363s - Annual Return | 05 January 1995 | |
AUD - Auditor's letter of resignation | 08 November 1994 | |
287 - Change in situation or address of Registered Office | 21 October 1994 | |
AA - Annual Accounts | 08 September 1994 | |
363s - Annual Return | 07 February 1994 | |
AA - Annual Accounts | 20 September 1993 | |
287 - Change in situation or address of Registered Office | 03 June 1993 | |
363s - Annual Return | 09 February 1993 | |
AA - Annual Accounts | 19 November 1992 | |
363s - Annual Return | 21 October 1992 | |
363a - Annual Return | 04 February 1992 | |
363b - Annual Return | 10 December 1991 | |
AA - Annual Accounts | 07 November 1991 | |
363a - Annual Return | 07 August 1991 | |
395 - Particulars of a mortgage or charge | 08 May 1991 | |
287 - Change in situation or address of Registered Office | 05 December 1990 | |
AA - Annual Accounts | 10 October 1990 | |
363 - Annual Return | 10 October 1990 | |
AA - Annual Accounts | 16 November 1989 | |
363 - Annual Return | 16 November 1989 | |
395 - Particulars of a mortgage or charge | 02 November 1988 | |
PUC 2 - N/A | 06 October 1988 | |
288 - N/A | 31 August 1988 | |
288 - N/A | 31 August 1988 | |
287 - Change in situation or address of Registered Office | 31 August 1988 | |
NEWINC - New incorporation documents | 09 August 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 October 2009 | Outstanding |
N/A |
Debenture | 09 July 2009 | Outstanding |
N/A |
Legal charge | 30 November 2004 | Fully Satisfied |
N/A |
Legal charge | 26 April 1991 | Fully Satisfied |
N/A |
Debenture | 24 October 1988 | Fully Satisfied |
N/A |