WOOLGATE 010 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewDirector's details changed for Mr Andrew Norman Payne on 2025-06-01

View Document

10/09/2510 September 2025 NewRegistered office address changed from Office 25a 51 Ivy Road Henderson Business Centre Norwich Norfolk NR5 8BF United Kingdom to Guyton House Vicarage Street North Walsham Norfolk NR28 9DQ on 2025-09-10

View Document

10/09/2510 September 2025 NewChange of details for Ppl Investments Ltd as a person with significant control on 2025-06-01

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Registration of charge 100782160003, created on 2023-02-10

View Document

27/02/2327 February 2023 Registration of charge 100782160002, created on 2023-02-10

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2022-06-29 to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/01/226 January 2022 Termination of appointment of Stefan Alexander Battrick-Newall as a director on 2022-01-01

View Document

06/01/226 January 2022 Notification of Ppl Investments Ltd as a person with significant control on 2022-01-01

View Document

06/01/226 January 2022 Cessation of Gcp Project 000 Ltd as a person with significant control on 2022-01-01

View Document

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

View Accounts

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM HENDERSON BUSINESS CENTRE OFFICE 25B 51 IVY ROAD NORWICH NR5 8BF ENGLAND

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / GRACE CHARLES PROPERTY LTD / 01/11/2020

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR ERIC CHARLES PLANE

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 3 WOOLGATE COURT ST. BENEDICTS STREET NORWICH NR2 4AP ENGLAND

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / GRACE CHARLES PROPERTY LTD / 01/01/2020

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / GRACE CHARLES PROPERTY LTD / 01/01/2019

View Document

04/10/194 October 2019 COMPANY NAME CHANGED TRIVEDI HOUSE LIMITED CERTIFICATE ISSUED ON 04/10/19

View Document

14/08/1914 August 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL TRIVEDI

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR ANDREW NORMAN PAYNE

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR STEFAN ALEXANDER BATTRICK-NEWALL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100782160001

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM THE ELM SUITE, BOWTHORPE HALL BOWTHORPE HALL ROAD NORWICH NORFOLK NR5 9AA ENGLAND

View Document

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

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

29/10/1729 October 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

20/08/1720 August 2017 DIRECTOR APPOINTED MR DOUGLAS JAMES

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

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

View Accounts

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM THE ENTERPRISE CENTRE EARLHAM ROAD UNIVERSITY OF EAST ANGLIA NORWICH NR4 7TJ ENGLAND

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 1ST FLOOR WOBURN HOUSE ST. BENEDICTS STREET NORWICH NR2 4AB UNITED KINGDOM

View Document

22/03/1622 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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