THE GLOUCESTER OLD SPOT TRADING LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/07/242 July 2024 Termination of appointment of Kate Sarah Daws as a director on 2024-06-30

View Document

02/07/242 July 2024 Termination of appointment of Simon John Daws as a director on 2024-06-30

View Document

02/07/242 July 2024 Cessation of Simon John Daws as a person with significant control on 2024-06-30

View Document

02/07/242 July 2024 Cessation of Kate Sarah Daws as a person with significant control on 2024-06-30

View Document

02/07/242 July 2024 Notification of Piffs Elm Investments Limited as a person with significant control on 2024-06-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

28/03/2428 March 2024 Satisfaction of charge 2 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 1 in full

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

22/02/2322 February 2023 Director's details changed for Mrs Kate Sarah Daws on 2023-02-22

View Document

22/02/2322 February 2023 Director's details changed for Mr Simon John Daws on 2023-02-22

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

21/01/2221 January 2022 Director's details changed for Mr Shawn Peter Bound on 2022-01-19

View Document

21/01/2221 January 2022 Director's details changed for Mrs Maria Elizabeth Bound on 2022-01-19

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1925 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 190.00

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR SHAWN PETER BOUND

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MRS MARIA ELIZABETH BOUND

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

07/03/197 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

27/03/1827 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN DAWS / 01/06/2017

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE SARAH DAWS

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/04/1620 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/03/1527 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/04/1411 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/04/138 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/1224 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/04/111 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

23/07/1023 July 2010 CURRSHO FROM 31/03/2011 TO 31/10/2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM THE GLOUCESTER OLD SPOT TEWSKESBURY ROAD PIFFS ELM CHELTENHAM GLOUCESTERSHIRE GL51 9SY UNITED KINGDOM

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information