THE GLOUCESTER OLD SPOT TRADING LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Total exemption full accounts made up to 2024-10-31 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-23 with updates |
03/04/253 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/07/242 July 2024 | Termination of appointment of Kate Sarah Daws as a director on 2024-06-30 |
02/07/242 July 2024 | Termination of appointment of Simon John Daws as a director on 2024-06-30 |
02/07/242 July 2024 | Cessation of Simon John Daws as a person with significant control on 2024-06-30 |
02/07/242 July 2024 | Cessation of Kate Sarah Daws as a person with significant control on 2024-06-30 |
02/07/242 July 2024 | Notification of Piffs Elm Investments Limited as a person with significant control on 2024-06-30 |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
28/03/2428 March 2024 | Satisfaction of charge 2 in full |
28/03/2428 March 2024 | Satisfaction of charge 1 in full |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
22/02/2322 February 2023 | Director's details changed for Mrs Kate Sarah Daws on 2023-02-22 |
22/02/2322 February 2023 | Director's details changed for Mr Simon John Daws on 2023-02-22 |
29/04/2229 April 2022 | Confirmation statement made on 2022-03-25 with no updates |
21/01/2221 January 2022 | Director's details changed for Mr Shawn Peter Bound on 2022-01-19 |
21/01/2221 January 2022 | Director's details changed for Mrs Maria Elizabeth Bound on 2022-01-19 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
27/03/2027 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/11/1925 November 2019 | 01/11/19 STATEMENT OF CAPITAL GBP 190.00 |
05/11/195 November 2019 | DIRECTOR APPOINTED MR SHAWN PETER BOUND |
05/11/195 November 2019 | DIRECTOR APPOINTED MRS MARIA ELIZABETH BOUND |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
07/03/197 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
27/03/1827 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN DAWS / 01/06/2017 |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE SARAH DAWS |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/04/1620 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/03/1527 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/04/1411 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/04/138 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
31/08/1231 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/08/127 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/04/1224 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/04/111 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
23/07/1023 July 2010 | CURRSHO FROM 31/03/2011 TO 31/10/2010 |
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 |
25/03/1025 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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