About

Registered Number: 04393603
Date of Incorporation: 13/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 16 Cole Green Lane, Welwyn Garden City, Hertfordshire, AL7 3PW

 

Established in 2002, Mike Goddard Ltd has its registered office in Hertfordshire, it's status is listed as "Active". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDARD, Michael Rainald Hugh 25 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GODDARD, Amanda Patricia 25 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 18 August 2006
395 - Particulars of a mortgage or charge 17 August 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 09 February 2005
AAMD - Amended Accounts 19 November 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 14 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
287 - Change in situation or address of Registered Office 08 April 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.