WOLDSCOT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Micro company accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 CESSATION OF HOLISTIC VILLAGE LTD AS A PSC

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE SUSAN DAVIES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/09/1515 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/09/1416 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/09/134 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM THE GRANGE BROADWELL HILL NEAR STOW ON THE WOLD MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0UQ UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/11/1216 November 2012 DIRECTOR APPOINTED MRS DIANE SUSAN DAVIES

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WALSH

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR WYNDHAM DAVIES

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL ENGLAND

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN IVENS

View Document

23/08/1223 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

01/12/111 December 2011 COMPANY NAME CHANGED COTSWOLDS AROMATHERAPY LIMITED CERTIFICATE ISSUED ON 01/12/11

View Document

29/09/1129 September 2011 PREVSHO FROM 31/08/2011 TO 15/08/2011

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/08/11

View Document

29/09/1129 September 2011 CURREXT FROM 15/08/2012 TO 31/01/2013

View Document

26/08/1126 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 COMPANY NAME CHANGED CRYSTAL AROMATICS LIMITED CERTIFICATE ISSUED ON 17/08/11

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

25/08/1025 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE MARY WALSH / 01/06/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL IVENS / 01/06/2010

View Document

19/08/0919 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information