WALL WORK PROJECT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-02-11 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | DIRECTOR APPOINTED MRS RACHEL SHARON GIBBS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 9 PRINCES STREET NORWICH NR3 1AZ |
29/01/1829 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | APPOINTMENT TERMINATED, DIRECTOR RACHEL GIBBS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
06/02/146 February 2014 | DIRECTOR APPOINTED MRS RACHEL SHARON GIBBS |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 March 2009 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 March 2010 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 March 2012 |
11/11/1311 November 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
11/11/1311 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GIBBS / 01/12/2011 |
11/11/1311 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GIBBS / 21/09/2013 |
11/11/1311 November 2013 | Annual return made up to 11 February 2012 with full list of shareholders |
11/11/1311 November 2013 | Annual return made up to 11 February 2011 with full list of shareholders |
09/11/139 November 2013 | DISS40 (DISS40(SOAD)) |
28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM, NETHERCONESFORD 93-95 KING STREET, NORWICH, NORFOLK, NR1 1PW |
22/10/1322 October 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/04/134 April 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | FIRST GAZETTE |
29/06/1229 June 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/06/1219 June 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2011 |
21/02/1221 February 2012 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2012 |
21/02/1221 February 2012 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER |
21/02/1221 February 2012 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2011 |
31/03/1131 March 2011 | Annual accounts for year ending 31 Mar 2011 |
02/07/102 July 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GIBBS / 01/10/2009 |
31/03/1031 March 2010 | Annual accounts for year ending 31 Mar 2010 |
26/03/1026 March 2010 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER |
23/02/1023 February 2010 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER |
23/02/1023 February 2010 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2010 |
05/01/105 January 2010 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER |
23/10/0923 October 2009 | APPOINTMENT TERMINATED, SECRETARY LOUISE GIBBS |
06/03/096 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
30/07/0830 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
28/07/0828 July 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/05/0813 May 2008 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM, GALLERY NINETY THREE, NINETY THREE KING STREET, NETHERCONESFORD, NORWICH, NR1 1PW |
13/05/0813 May 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/03/079 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
04/10/064 October 2006 | NEW SECRETARY APPOINTED |
21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/02/055 February 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0525 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/02/0420 February 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
14/02/0314 February 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
25/10/0225 October 2002 | NEW DIRECTOR APPOINTED |
25/10/0225 October 2002 | DIRECTOR RESIGNED |
25/10/0225 October 2002 | NEW SECRETARY APPOINTED |
25/10/0225 October 2002 | SECRETARY RESIGNED |
16/10/0216 October 2002 | REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 54 ENGLANDS LANE, GORLESTON ON SEA, GREAT YARMOUTH, NR31 6RE |
01/10/021 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
27/09/0227 September 2002 | COMPANY NAME CHANGED PROLOK LIMITED CERTIFICATE ISSUED ON 27/09/02 |
04/08/024 August 2002 | NEW DIRECTOR APPOINTED |
27/07/0227 July 2002 | SECRETARY RESIGNED |
27/07/0227 July 2002 | NEW SECRETARY APPOINTED |
27/07/0227 July 2002 | DIRECTOR RESIGNED |
05/04/025 April 2002 | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
14/02/0214 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
09/02/019 February 2001 | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
23/06/0023 June 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
03/03/003 March 2000 | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS |
10/04/9910 April 1999 | NEW DIRECTOR APPOINTED |
31/03/9931 March 1999 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
31/03/9931 March 1999 | NEW SECRETARY APPOINTED |
04/03/994 March 1999 | REGISTERED OFFICE CHANGED ON 04/03/99 FROM: THE STUDIO ST NICHOLAS CLOSE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE WD6 3EW |
04/03/994 March 1999 | SECRETARY RESIGNED |
04/03/994 March 1999 | DIRECTOR RESIGNED |
11/02/9911 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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