WALL WORK PROJECT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Registered office address changed from 49 Colegate Norwich Norfolk NR3 1DD England to 51 Colegate Norwich NR3 1DD on 2022-05-17

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MRS RACHEL SHARON GIBBS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 9 PRINCES STREET NORWICH NR3 1AZ

View Document

29/01/1829 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL GIBBS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MRS RACHEL SHARON GIBBS

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/11/1311 November 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GIBBS / 01/12/2011

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GIBBS / 21/09/2013

View Document

11/11/1311 November 2013 Annual return made up to 11 February 2012 with full list of shareholders

View Document

11/11/1311 November 2013 Annual return made up to 11 February 2011 with full list of shareholders

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM, NETHERCONESFORD 93-95 KING STREET, NORWICH, NORFOLK, NR1 1PW

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 FIRST GAZETTE

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2011

View Document

21/02/1221 February 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2012

View Document

21/02/1221 February 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

21/02/1221 February 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2011

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

02/07/102 July 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GIBBS / 01/10/2009

View Document

31/03/1031 March 2010 Annual accounts for year ending 31 Mar 2010

View Accounts

26/03/1026 March 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

23/02/1023 February 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

23/02/1023 February 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2010

View Document

05/01/105 January 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY LOUISE GIBBS

View Document

06/03/096 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/07/0828 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM, GALLERY NINETY THREE, NINETY THREE KING STREET, NETHERCONESFORD, NORWICH, NR1 1PW

View Document

13/05/0813 May 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 54 ENGLANDS LANE, GORLESTON ON SEA, GREAT YARMOUTH, NR31 6RE

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 COMPANY NAME CHANGED PROLOK LIMITED CERTIFICATE ISSUED ON 27/09/02

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: THE STUDIO ST NICHOLAS CLOSE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE WD6 3EW

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 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