G S WOOLS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

02/01/252 January 2025 Termination of appointment of Knud Peder Daugaard as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of David Nigel Gisbourne as a director on 2024-12-31

View Document

17/05/2417 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

20/02/2220 February 2022 Cessation of Curtis Wool Direct Limited as a person with significant control on 2018-11-18

View Document

10/01/2210 January 2022 Certificate of change of name

View Document

15/06/2115 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTIS WOOL DIRECT HOLDINGS LIMITED

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CURTIS

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN CURTIS

View Document

21/07/1621 July 2016 SECRETARY APPOINTED MR TIMOTHY LLOYD HOLGATE

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN CURTIS

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR MORTEN SOLLERUD

View Document

17/06/1617 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR KRISTIN LAJORD

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR MORTEN SOLLERUD

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED KRISTIN BAKKE LAJORD

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR DANIEL ANDRE ISBECQUE

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR TIMOTHY LLOYD HOLGATE

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL GIBBOURNE / 19/10/2013

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN MACLEAN CURTIS / 13/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KAI LINNES / 13/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KNUD PEDER DAUGAARD / 13/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MACLEAN CURTIS / 13/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MACLEAN CURTIS / 13/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL GIBBOURNE / 13/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WESLEY CURTIS / 13/05/2011

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED DAVID NIGEL GIBBOURNE

View Document

26/11/0826 November 2008 AUDITOR'S RESIGNATION

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED SIMON CURTIS

View Document

29/04/0829 April 2008 SECRETARY APPOINTED MARTIN CURTIS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WHITAKER

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED KAI LINNES

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY WHITAKER

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 SECTION 165(2) 06/04/04

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/045 February 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

22/10/0222 October 2002 £ NC 1000/5000 04/10/0

View Document

22/10/0222 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0222 October 2002 DIV 04/10/02

View Document

22/10/0222 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0222 October 2002 NC INC ALREADY ADJUSTED 04/10/02

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: SHIP CANAL KING STREET MANCHESTER M2 4WB

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 COMPANY NAME CHANGED COBCO (452) LIMITED CERTIFICATE ISSUED ON 10/10/02

View Document

07/05/027 May 2002 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