PDOTWOLF LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Second filing for the notification of Anne Wolfenden as a person with significant control

View Document

20/12/2420 December 2024 Registration of charge 063119490001, created on 2024-12-20

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Cessation of Peter Wolfenden as a person with significant control on 2023-08-31

View Document

19/09/2319 September 2023 Cessation of Margaret Wolfenden as a person with significant control on 2023-08-31

View Document

19/09/2319 September 2023 Notification of Anne Wolfenden as a person with significant control on 2023-08-31

View Document

19/09/2319 September 2023 Registered office address changed from Seldon Street Seldon Street Nelson Lancs BB9 9TX England to 26 Churchill Way Nelson BB9 6RT on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Peter Wolfenden as a director on 2023-09-01

View Document

19/09/2319 September 2023 Appointment of Ms Anne Wolfenden as a director on 2023-09-01

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM SPRING GARDENS MILL SPRING GARDENS ROAD COLNE LANCASHIRE BB8 8EJ

View Document

18/04/1818 April 2018 COMPANY NAME CHANGED GRO GARDEN PRODUCTS LIMITED CERTIFICATE ISSUED ON 18/04/18

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WOLFENDEN

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET WOLFENDEN

View Document

17/04/1817 April 2018 CESSATION OF ANNE WOLFENDEN AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR PETER WOLFENDEN

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE WOLFENDEN

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY ANNE WOLFENDEN

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 SAIL ADDRESS CHANGED FROM: C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB ENGLAND

View Document

02/09/132 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 SAIL ADDRESS CHANGED FROM: OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB18BW ENGLAND

View Document

09/08/119 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM WALK MILL, GREEN ROAD COLNE LANCASHIRE BB8 8AL

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE WOLFENDEN / 19/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM THOMPSON / 19/07/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ANNE WOLFENDEN / 19/07/2010

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 CORPORATE DIRECTOR APPOINTED GRO GARDEN PRODUCTS LIMITED

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRO GARDEN PRODUCTS LIMITED

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR NEIL WILLIAM THOMPSON

View Document

04/08/094 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL THOMPSON

View Document

06/01/096 January 2009 PREVEXT FROM 31/07/2008 TO 31/12/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 S386 DISP APP AUDS 16/07/07

View Document

30/07/0730 July 2007 S366A DISP HOLDING AGM 16/07/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 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