G.C. OGLE & 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
24/05/2524 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

02/07/242 July 2024 Satisfaction of charge 2 in full

View Document

02/07/242 July 2024 Satisfaction of charge 3 in full

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/11/2013 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID COWTAN / 22/05/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/05/1730 May 2017 SAIL ADDRESS CREATED

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/06/162 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/06/152 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/06/144 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN OGLE

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/06/135 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/05/1230 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/06/119 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUMPHREY COWTAN OGLE / 11/05/2010

View Document

07/06/107 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/06/086 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: THE OLD VICARAGE 51 ST JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GP

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: VICTORIA ROAD RIPLEY DERBY DE5 3FX

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 SELLING OF PROPERTY 23/11/01

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/09/9923 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 RETURN MADE UP TO 11/05/96; CHANGE OF MEMBERS

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9427 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9220 July 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

23/05/9223 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 REGISTERED OFFICE CHANGED ON 28/06/91

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/896 September 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8826 September 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/05/8820 May 1988 NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/08/875 August 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/06/8623 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 NEW DIRECTOR APPOINTED

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