GOLDWOOD (MOULTON) LIMITED

Long Lane Long Lane, Spalding, PE12 6PP, Lincolnshire
StatusACTIVE
Company No.01728563
CategoryPrivate Limited Company
Incorporated02 Jun 1983
Age40 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

GOLDWOOD (MOULTON) LIMITED is an active private limited company with number 01728563. It was incorporated 40 years, 11 months, 29 days ago, on 02 June 1983. The company address is Long Lane Long Lane, Spalding, PE12 6PP, Lincolnshire.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2024

Action Date: 16 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-16

Psc name: Moulton Bulb Company Limited

Documents

View document PDF

Change person director company with change date

Date: 10 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-08

Officer name: Robert Henry Oldershaw Jnr

Documents

View document PDF

Change person director company with change date

Date: 10 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-08

Officer name: Alfred Richard Greetham

Documents

View document PDF

Change person director company with change date

Date: 10 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-08

Officer name: Mrs Jane Roberta Ashby Cooke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2023

Action Date: 02 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Moulton Bulb Company Limited

Change date: 2023-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Moulton Bulb Company Limited

Change date: 2023-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2020

Action Date: 07 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-07

Psc name: Moulton Bulb Company Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-17

Officer name: Alfred Richard Greetham

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-17

Officer name: Mr Denis John Grimwood

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-17

Officer name: Mrs Jane Roberta Ashby Cooke

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Henry Oldershaw Snr

Change date: 2019-04-17

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-17

Officer name: Robert Henry Oldershaw Jnr

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bridgett Lucy Posey

Change date: 2019-04-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Bridgett Lucy Posey

Change date: 2019-04-17

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-20

Officer name: Alfred Richard Greetham

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-20

Officer name: Robert Henry Oldershaw Jnr

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Roberta Ashby Cooke

Change date: 2019-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Denis John Grimwood

Change date: 2019-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-20

Officer name: Bridgett Lucy Posey

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-20

Officer name: Bridgett Lucy Posey

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Henry Oldershaw Snr

Change date: 2019-03-20

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Sep 2018

Category: Address

Type: AD03

New address: C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Sep 2018

Category: Address

Type: AD02

Old address: C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR

New address: C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Henry Oldershaw Snr

Change date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mr Denis John Grimwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Robert Henry Oldershaw Jnr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Roberta Ashby Cooke

Change date: 2010-07-02

Documents

View document PDF

Move registers to sail company

Date: 24 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 06 Apr 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 09 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/04 to 30/09/04

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 06 Mar 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Statement of affairs

Date: 09 Jan 2002

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/11/01--------- £ si 12@1=12 £ ic 300/312

Documents

View document PDF

Resolution

Date: 09 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Auditors resignation company

Date: 16 Oct 1995

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

Number:04471787
Status:ACTIVE
Category:Private Limited Company

D. R. J. FRANKLIN LIMITED

THE OLD PUMPHOUSE,NOTTINGHAM,NG1 5DU

Number:06968715
Status:ACTIVE
Category:Private Limited Company

ESCARGOBOX SERVICES & TRADE LTD

44E WHISTLERS AVENUE,LONDON,SW11 3TS

Number:11422091
Status:ACTIVE
Category:Private Limited Company

LOWTHER TRUSTEES (4) LIMITED

GLEBE HOUSE,PENRITH,CA10 2HH

Number:05822620
Status:ACTIVE
Category:Private Limited Company

OLIVE ROSE MOTOR COMPANY LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:05241954
Status:ACTIVE
Category:Private Limited Company

PETE LLOYD CONSULTANCY LIMITED

BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS

Number:09625764
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source