WOOLWICH QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

10/08/2110 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR JOHN PATRICK WALLACE

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAY

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR PAUL RANDALL

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNELY

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR PAUL NICHOLAS RANDALL

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED NATALIA SANDIGURSKAIA

View Document

10/01/1410 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DENNIS

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED ANDREW ROBERT GRAY

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR CLEY CROUCH

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THORNELY / 21/02/2008

View Document

16/10/0816 October 2008 RE SECTION 175 CA 2006 19/08/2008

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 GEN BUS ACT 31/12/05

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0525 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 54 LOMBARD STREET LONDON EC3P 3AH

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: WATLING STREET BEXLEYHEATH KENT DA6 7RR

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

13/11/0213 November 2002 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 AUDITOR'S RESIGNATION

View Document

01/08/021 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/021 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 18/07/00; NO CHANGE OF MEMBERS

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 S366A DISP HOLDING AGM 03/09/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 ALTER MEM AND ARTS 30/04/98

View Document

11/05/9811 May 1998 COMPANY NAME CHANGED WOOLWICH EQUITABLE LIMITED CERTIFICATE ISSUED ON 11/05/98

View Document

15/09/9715 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: CORPORATE HEADQUARTERS WATLING STREET BEXLEYHEATH KENT, DA6 7RR

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/07/9628 July 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/954 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

21/07/9421 July 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

26/07/9326 July 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 NEW SECRETARY APPOINTED

View Document

20/12/9120 December 1991 SECRETARY RESIGNED

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

08/09/918 September 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 EXEMPTION FROM APPOINTING AUDITORS 22/11/90

View Document

06/11/906 November 1990 S366A,S252,S80A 31/10/90

View Document

24/10/9024 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/09/9014 September 1990 ADOPT MEM AND ARTS 02/08/90

View Document

10/09/9010 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 REGISTERED OFFICE CHANGED ON 10/09/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/08/9010 August 1990 COMPANY NAME CHANGED CAPGIFT LIMITED CERTIFICATE ISSUED ON 08/08/90

View Document

18/07/9018 July 1990 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