G WOOLACOTT & SON LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-12 with updates |
30/05/2530 May 2025 New | Total exemption full accounts made up to 2024-09-30 |
27/01/2527 January 2025 | Cancellation of shares. Statement of capital on 2024-12-10 |
27/01/2527 January 2025 | Purchase of own shares. |
27/01/2527 January 2025 | Resolutions |
17/01/2517 January 2025 | Termination of appointment of Dominic Anthony Lamb as a director on 2024-12-10 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-12 with updates |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-09-30 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-12 with updates |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Memorandum and Articles of Association |
20/04/2320 April 2023 | Statement of capital following an allotment of shares on 2023-04-19 |
18/04/2318 April 2023 | Statement of capital following an allotment of shares on 2023-04-17 |
14/04/2314 April 2023 | Director's details changed for Dominic Anthony Lamb on 2023-04-14 |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-09-30 |
03/03/233 March 2023 | Appointment of Dominic Anthony Lamb as a director on 2023-03-01 |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Resolutions |
22/02/2322 February 2023 | Statement of capital following an allotment of shares on 2023-02-17 |
21/02/2321 February 2023 | Statement of capital following an allotment of shares on 2023-02-17 |
17/02/2317 February 2023 | Statement of capital following an allotment of shares on 2023-02-17 |
13/01/2313 January 2023 | Sub-division of shares on 2022-12-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-12 with updates |
30/06/2130 June 2021 | Director's details changed for Mrs Louise Valerie Ann Woolacott on 2021-06-30 |
30/06/2130 June 2021 | Director's details changed for Mr Kevin Martin Woolacott on 2021-06-30 |
30/06/2130 June 2021 | Director's details changed for Erika Woolacott on 2021-06-30 |
30/06/2130 June 2021 | Director's details changed for Alena Woolacott on 2021-06-30 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES |
30/03/2030 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
05/03/195 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
15/05/1815 May 2018 | DIRECTOR APPOINTED ALENA WOOLACOTT |
15/05/1815 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | DIRECTOR APPOINTED ERIKA WOOLACOTT |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MARTIN WOOLACOTT |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE VALERIE ANN WOOLACOTT |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/10/1613 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE VALERIE ANN WOOLACOTT / 12/10/2016 |
11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARTIN WOOLACOTT / 10/10/2016 |
11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE VALERIE ANN WOOLACOTT / 10/10/2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/07/1520 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
12/08/1412 August 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
12/07/1312 July 2013 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM G WOOLACOTT & SON LTD, MARSH ROAD, CREDITON DEVON EX17 1EU |
12/07/1312 July 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
13/07/1213 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
15/07/1115 July 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/07/1013 July 2010 | Annual return made up to 12 July 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VALERIE ANN WOOLACOTT / 12/07/2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARTIN WOOLACOTT / 12/07/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
06/09/076 September 2007 | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07 |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
28/07/0628 July 2006 | LOCATION OF DEBENTURE REGISTER |
28/07/0628 July 2006 | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | LOCATION OF REGISTER OF MEMBERS |
28/07/0628 July 2006 | REGISTERED OFFICE CHANGED ON 28/07/06 FROM: C/O G WOOLACOTT & SON, MARSH ROAD, CREDITON DEVON EX17 1EU |
20/08/0520 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/052 August 2005 | DIRECTOR RESIGNED |
02/08/052 August 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/08/052 August 2005 | NEW DIRECTOR APPOINTED |
02/08/052 August 2005 | SECRETARY RESIGNED |
13/07/0513 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company