About

Registered Number: 02843808
Date of Incorporation: 10/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 61 Charlotte Street, Birmingham, West Midlands, B3 1PX

 

Goodwill Associates Ltd was founded on 10 August 1993 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Goodwill Associates Ltd. There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Raymond Victor 16 February 1998 24 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 21 August 2019
TM02 - Termination of appointment of secretary 14 June 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 25 August 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AA - Annual Accounts 01 April 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 17 September 2010
AA01 - Change of accounting reference date 11 January 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 19 August 2009
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 20 September 2007
363a - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
AA - Annual Accounts 23 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
363a - Annual Return 30 August 2005
353 - Register of members 30 August 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 31 March 2003
287 - Change in situation or address of Registered Office 20 December 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 27 September 2001
RESOLUTIONS - N/A 21 June 2001
169 - Return by a company purchasing its own shares 21 June 2001
AA - Annual Accounts 23 January 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 11 August 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
363s - Annual Return 14 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
287 - Change in situation or address of Registered Office 07 July 1999
AA - Annual Accounts 08 April 1999
363a - Annual Return 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
287 - Change in situation or address of Registered Office 02 September 1998
395 - Particulars of a mortgage or charge 04 August 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
AA - Annual Accounts 13 July 1998
288b - Notice of resignation of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 09 October 1996
287 - Change in situation or address of Registered Office 24 July 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 09 June 1995
363s - Annual Return 10 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1993
288 - N/A 18 August 1993
288 - N/A 18 August 1993
288 - N/A 18 August 1993
287 - Change in situation or address of Registered Office 18 August 1993
NEWINC - New incorporation documents 10 August 1993

Mortgages & Charges

Description Date Status Charge by
Debenture deed 29 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.