G WOOLACOTT & SON LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

30/05/2530 May 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

27/01/2527 January 2025 Cancellation of shares. Statement of capital on 2024-12-10

View Document

27/01/2527 January 2025 Purchase of own shares.

View Document

27/01/2527 January 2025 Resolutions

View Document

17/01/2517 January 2025 Termination of appointment of Dominic Anthony Lamb as a director on 2024-12-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Memorandum and Articles of Association

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

14/04/2314 April 2023 Director's details changed for Dominic Anthony Lamb on 2023-04-14

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Appointment of Dominic Anthony Lamb as a director on 2023-03-01

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

13/01/2313 January 2023 Sub-division of shares on 2022-12-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

30/06/2130 June 2021 Director's details changed for Mrs Louise Valerie Ann Woolacott on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Kevin Martin Woolacott on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Erika Woolacott on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Alena Woolacott on 2021-06-30

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

05/03/195 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED ALENA WOOLACOTT

View Document

15/05/1815 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED ERIKA WOOLACOTT

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MARTIN WOOLACOTT

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE VALERIE ANN WOOLACOTT

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE VALERIE ANN WOOLACOTT / 12/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARTIN WOOLACOTT / 10/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE VALERIE ANN WOOLACOTT / 10/10/2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/07/1520 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/08/1412 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM G WOOLACOTT & SON LTD, MARSH ROAD, CREDITON DEVON EX17 1EU

View Document

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/07/1213 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/07/1115 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/07/1013 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VALERIE ANN WOOLACOTT / 12/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARTIN WOOLACOTT / 12/07/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0628 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: C/O G WOOLACOTT & SON, MARSH ROAD, CREDITON DEVON EX17 1EU

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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