A. G. WAUGH AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

16/08/2316 August 2023 Satisfaction of charge 2 in full

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-02-28

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Satisfaction of charge 1 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-10-17 with updates

View Document

21/11/2221 November 2022 Termination of appointment of Ellen Doreen Waugh as a secretary on 2022-01-19

View Document

21/11/2221 November 2022 Notification of Simon George Waugh as a person with significant control on 2022-01-19

View Document

21/11/2221 November 2022 Termination of appointment of Ellen Doreen Waugh as a director on 2022-01-19

View Document

21/11/2221 November 2022 Cessation of Ellen Doreen Waugh as a person with significant control on 2022-01-19

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

11/09/1911 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

02/08/182 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

09/08/179 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/09/1530 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/10/141 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/09/1327 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/09/1228 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/10/115 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/10/107 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY WAUGH

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/10/0916 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/10/088 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/10/0512 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/10/037 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/10/0218 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/11/015 November 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

04/10/004 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 1-3 SANDGATE BERWICK UPON TWEED NORTHUMBERLAND TD15 1EW

View Document

20/10/9920 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

16/10/9216 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

18/10/9118 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9118 October 1991 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

06/12/896 December 1989 RETURN MADE UP TO 10/11/89; NO CHANGE OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

21/04/8921 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/894 February 1989 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

11/12/8711 December 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 28/02

View Document

22/04/8722 April 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

09/07/869 July 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 REGISTERED OFFICE CHANGED ON 09/07/86 FROM: ARCHBOLD HOUSE ARCHBOLD TERRACE NEWCASTLE UPON TYNE NE2 1DQ

View Document

13/05/7713 May 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/05/77

View Document

06/02/626 February 1962 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