-
G. WOODS BATHROOMS LIMITED - Textile House, 3 Duke Street, Paisley, Renfrewshire, United Kingdom
Company Information
- Company registration number
- SC214038
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Textile House
- 3 Duke Street
- Paisley
- Renfrewshire
- PA2 6RF Textile House, 3 Duke Street, Paisley, Renfrewshire, PA2 6RF UK
Management
- Managing Directors
- WOODS, Gerard
- WOODS, Patricia Josephine
- WOODS, Anthony
- WOODS, Michael
- Company secretaries
- MCCONVILLE, Caroline
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-12-20
- Age Of Company 2000-12-20 23 years
- SIC/NACE
- 43220
Ownership
- Beneficial Owners
- Mr Gerard Woods
- Mrs Patricia Josephine Woods
- Mr Gerard Woods
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-10-30
- Last Date: 2020-01-31
- Annual Return
- Due Date: 2022-01-02
- Last Date: 2020-12-19
-
G. WOODS BATHROOMS LIMITED Company Description
- G. WOODS BATHROOMS LIMITED is a ltd registered in United Kingdom with the Company reg no SC214038. Its current trading status is "live". It was registered 2000-12-20. It has declared SIC or NACE codes as "43220". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/01/2012.It can be contacted at Textile House .
Get G. WOODS BATHROOMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: G. Woods Bathrooms Limited - Textile House, 3 Duke Street, Paisley, Renfrewshire, United Kingdom
- 2000-12-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for G. WOODS BATHROOMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-28) - AA
-
confirmation-statement-with-no-updates (2021-01-08) - CS01
-
termination-director-company-with-name-termination-date (2021-06-04) - TM01
-
change-account-reference-date-company-current-shortened (2021-01-31) - AA01
-
appoint-person-director-company-with-name-date (2021-06-01) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-10) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-30) - AA
-
confirmation-statement-with-no-updates (2019-01-22) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
confirmation-statement-with-no-updates (2018-02-06) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-15) - AR01
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
change-person-director-company-with-change-date (2016-12-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
-
change-person-secretary-company-with-change-date (2016-12-19) - CH03
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-17) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-29) - AA
-
mortgage-create-with-deed-with-charge-number (2014-04-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-17) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-23) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-19) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-03) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-30) - AA
-
change-person-director-company-with-change-date (2010-02-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-01) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-25) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-12-01) - AA
-
legacy (2008-01-23) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2007-05-31) - AA
-
legacy (2007-01-04) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-04-21) - AA
-
legacy (2006-03-10) - 363s
keyboard_arrow_right 2005
-
legacy (2005-01-28) - 363s
keyboard_arrow_right 2004
-
legacy (2004-01-08) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-11-30) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-12-02) - AA
-
legacy (2003-09-09) - 288a
-
legacy (2003-02-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-02-03) - AA
keyboard_arrow_right 2002
-
legacy (2002-12-10) - 88(3)
-
legacy (2002-12-10) - 88(2)R
-
resolution (2002-12-10) - RESOLUTIONS
-
legacy (2002-07-10) - 363s
keyboard_arrow_right 2001
-
legacy (2001-11-14) - 225
keyboard_arrow_right 2000
-
legacy (2000-12-21) - 288b
-
incorporation-company (2000-12-20) - NEWINC