WARD GOODMAN LIMITED

02494983
4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF

Documents

Documents
Date Category Description Pages
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 9 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 officers Change of particulars for director (Mr Gareth John Simon) 2 Buy now
05 Sep 2023 officers Change of particulars for director (Mr Gareth John Simon) 2 Buy now
05 Sep 2023 officers Change of particulars for director (Mr Alex Foster) 2 Buy now
01 Aug 2023 officers Change of particulars for director (Mr Roger Stephen Duckworth) 2 Buy now
21 Dec 2022 accounts Annual Accounts 10 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2022 officers Change of particulars for director (Mr Roger Stephen Duckworth) 2 Buy now
23 Dec 2021 accounts Annual Accounts 10 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 officers Termination of appointment of director (Ernest Stephen Battey) 1 Buy now
23 Mar 2021 accounts Annual Accounts 8 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 2 Buy now
27 May 2020 officers Appointment of director (Mr Alex Foster) 2 Buy now
22 Nov 2019 accounts Annual Accounts 10 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 12 Buy now
17 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jun 2019 officers Termination of appointment of director (David Edwin Richard Lapthorn) 1 Buy now
08 Jan 2019 accounts Annual Accounts 9 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Dec 2017 accounts Annual Accounts 9 Buy now
26 Oct 2017 officers Termination of appointment of director (Terence David Riley) 1 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
23 Aug 2017 resolution Resolution 2 Buy now
23 Aug 2017 capital Return of purchase of own shares 3 Buy now
07 Jul 2017 capital Notice of name or other designation of class of shares 2 Buy now
18 Dec 2016 accounts Annual Accounts 10 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
27 Jun 2016 resolution Resolution 2 Buy now
27 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
06 Jan 2016 accounts Annual Accounts 10 Buy now
29 Sep 2015 annual-return Annual Return 12 Buy now
22 Sep 2015 officers Termination of appointment of director (Richard Stuart Dare) 1 Buy now
05 Aug 2015 officers Change of particulars for director (Mr Ian Michael Rodd) 2 Buy now
25 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
25 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
25 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
25 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
25 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
25 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
25 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
29 Apr 2015 capital Return of Allotment of shares 8 Buy now
28 Apr 2015 resolution Resolution 31 Buy now
23 Apr 2015 resolution Resolution 2 Buy now
23 Apr 2015 resolution Resolution 2 Buy now
23 Apr 2015 resolution Resolution 2 Buy now
23 Apr 2015 resolution Resolution 2 Buy now
23 Apr 2015 resolution Resolution 2 Buy now
04 Mar 2015 mortgage Registration of a charge 23 Buy now
26 Jan 2015 capital Statement of capital (Section 108) 7 Buy now
16 Jan 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
16 Jan 2015 insolvency Solvency Statement dated 30/09/14 2 Buy now
16 Jan 2015 resolution Resolution 2 Buy now
08 Jan 2015 accounts Annual Accounts 10 Buy now
30 Oct 2014 capital Notice of cancellation of shares 9 Buy now
30 Oct 2014 capital Return of purchase of own shares 3 Buy now
29 Oct 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
29 Oct 2014 insolvency Solvency Statement dated 30/09/14 2 Buy now
29 Oct 2014 resolution Resolution 2 Buy now
24 Oct 2014 officers Termination of appointment of director (Graham George Ball) 1 Buy now
24 Sep 2014 annual-return Annual Return 13 Buy now
24 Sep 2014 officers Change of particulars for director (Mr Terence David Riley) 2 Buy now
24 Sep 2014 officers Appointment of director (Mr Terence David Riley) 2 Buy now
24 Sep 2014 officers Termination of appointment of director (Simon Michael Willcox) 1 Buy now
23 Sep 2014 capital Notice of cancellation of shares 9 Buy now
03 Sep 2014 capital Return of purchase of own shares 3 Buy now
18 Aug 2014 resolution Resolution 5 Buy now
10 Jan 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 26 Buy now
31 Dec 2013 accounts Annual Accounts 10 Buy now
16 Dec 2013 officers Appointment of director (Mr Ernest Stephen Battey) 2 Buy now
30 Aug 2013 annual-return Annual Return 13 Buy now
05 Aug 2013 officers Change of particulars for secretary (Mr Roger Stephen Duckworth) 2 Buy now
19 Dec 2012 accounts Annual Accounts 9 Buy now
23 Nov 2012 officers Appointment of director (Mr Gareth Simon) 2 Buy now
23 Nov 2012 officers Appointment of director (Mr Simon Michael Willcox) 2 Buy now
23 Nov 2012 officers Termination of appointment of director (Simon Willcox) 1 Buy now
02 Aug 2012 annual-return Annual Return 11 Buy now
06 Jan 2012 accounts Annual Accounts 9 Buy now
09 Aug 2011 annual-return Annual Return 10 Buy now
30 Dec 2010 accounts Annual Accounts 9 Buy now
25 Sep 2010 annual-return Annual Return 11 Buy now
24 Sep 2010 capital Ad 01/09/09\gbp si 3865@1=3865\gbp ic 44444/48309\ 2 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Simon Michael Willcox) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Roger Stephen Duckworth) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Richard Stuart Dare) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Ian Michael Rodd) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Mr David Edwin Richard Lapthorn) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Graham George Ball) 2 Buy now
25 Jan 2010 accounts Annual Accounts 9 Buy now
03 Sep 2009 officers Director appointed mr richard stuart dare 1 Buy now
25 Aug 2009 annual-return Return made up to 31/07/09; full list of members 6 Buy now
03 Feb 2009 accounts Annual Accounts 9 Buy now
16 Sep 2008 capital Ad 01/09/08\gbp si 4444@1=4444\gbp ic 50000/54444\ 2 Buy now
10 Sep 2008 capital Statement of rights attached to allotted shares 1 Buy now
06 Aug 2008 annual-return Return made up to 31/07/08; full list of members 6 Buy now
23 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now