About

Registered Number: 01092501
Date of Incorporation: 25/01/1973 (52 years and 3 months ago)
Company Status: Active
Registered Address: Foxdown, Thorne St.Margaret, Wellington, Somerset, TA21 0EQ

 

W.G. Gould & Sons Ltd was setup in 1973. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 August 2020
PSC07 - N/A 31 July 2020
TM01 - Termination of appointment of director 23 June 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 16 August 2018
CH01 - Change of particulars for director 13 August 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 14 August 2017
CH01 - Change of particulars for director 01 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 08 August 2016
AR01 - Annual Return 19 August 2015
TM01 - Termination of appointment of director 17 August 2015
TM02 - Termination of appointment of secretary 17 August 2015
AA - Annual Accounts 15 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 07 August 2014
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 12 August 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 26 June 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 24 June 2010
AP01 - Appointment of director 14 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 24 August 2009
RESOLUTIONS - N/A 09 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 25 August 2005
363s - Annual Return 08 October 2004
RESOLUTIONS - N/A 25 June 2004
RESOLUTIONS - N/A 25 June 2004
RESOLUTIONS - N/A 25 June 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 19 August 2003
225 - Change of Accounting Reference Date 03 March 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 14 August 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 30 August 1995
AA - Annual Accounts 24 August 1995
AA - Annual Accounts 26 August 1994
363s - Annual Return 22 August 1994
AA - Annual Accounts 07 September 1993
363s - Annual Return 20 August 1993
363s - Annual Return 21 September 1992
AA - Annual Accounts 15 September 1992
287 - Change in situation or address of Registered Office 18 August 1992
AA - Annual Accounts 21 April 1992
363b - Annual Return 07 November 1991
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
287 - Change in situation or address of Registered Office 20 July 1989
363 - Annual Return 15 September 1988
AA - Annual Accounts 06 September 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 17 February 1987
363 - Annual Return 12 February 1987
AA - Annual Accounts 16 May 1984
MISC - Miscellaneous document 25 January 1973
NEWINC - New incorporation documents 25 January 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.