About

Registered Number: 02885554
Date of Incorporation: 07/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 2 Romney Place, Maidstone, Kent, ME15 6LE

 

Founded in 1994, P.W. Goddard Ceramic Tiling Ltd are based in Maidstone, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are Jarrett, Antony William, Goddard, Mary Emily Pinkerton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARRETT, Antony William 17 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GODDARD, Mary Emily Pinkerton 07 January 1994 03 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 22 January 2019
CS01 - N/A 18 January 2019
CS01 - N/A 12 January 2018
AA - Annual Accounts 18 December 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 13 January 2017
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 03 January 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 10 January 2014
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 11 October 2012
AD01 - Change of registered office address 16 July 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 13 October 2010
AA - Annual Accounts 02 February 2010
TM02 - Termination of appointment of secretary 28 January 2010
AR01 - Annual Return 26 January 2010
363a - Annual Return 04 February 2009
353 - Register of members 03 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 05 March 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
287 - Change in situation or address of Registered Office 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
363s - Annual Return 26 January 2005
AA - Annual Accounts 13 January 2005
AA - Annual Accounts 28 January 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 19 February 2003
363s - Annual Return 11 February 2003
363s - Annual Return 17 January 2002
AA - Annual Accounts 09 January 2002
288a - Notice of appointment of directors or secretaries 28 August 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 27 January 1997
AA - Annual Accounts 19 November 1996
395 - Particulars of a mortgage or charge 18 September 1996
287 - Change in situation or address of Registered Office 05 June 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 24 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1995
363s - Annual Return 29 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1994
287 - Change in situation or address of Registered Office 03 March 1994
288 - N/A 03 March 1994
NEWINC - New incorporation documents 07 January 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.