Advanced company searchLink opens in new window

WOOLGATE 010 LTD

Company number 10078216

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
14 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Feb 2023 MR01 Registration of charge 100782160002, created on 10 February 2023
27 Feb 2023 MR01 Registration of charge 100782160003, created on 10 February 2023
21 Feb 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Sep 2022 AA01 Previous accounting period shortened from 29 June 2022 to 31 December 2021
29 Apr 2022 AA Micro company accounts made up to 29 June 2021
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
06 Jan 2022 TM01 Termination of appointment of Stefan Alexander Battrick-Newall as a director on 1 January 2022
06 Jan 2022 PSC07 Cessation of Gcp Project 000 Ltd as a person with significant control on 1 January 2022
06 Jan 2022 PSC02 Notification of Ppl Investments Ltd as a person with significant control on 1 January 2022
30 Mar 2021 AA Micro company accounts made up to 29 June 2020
16 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with updates
01 Dec 2020 AD01 Registered office address changed from Henderson Business Centre Office 25B 51 Ivy Road Norwich NR5 8BF England to Office 25a 51 Ivy Road Henderson Business Centre Norwich Norfolk NR5 8BF on 1 December 2020
26 Nov 2020 PSC05 Change of details for Grace Charles Property Ltd as a person with significant control on 1 November 2020
01 Apr 2020 AA Micro company accounts made up to 29 June 2019
31 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
27 Mar 2020 AP01 Appointment of Mr Eric Charles Plane as a director on 16 December 2019
23 Jan 2020 PSC05 Change of details for Grace Charles Property Ltd as a person with significant control on 1 January 2020
23 Jan 2020 AD01 Registered office address changed from 3 Woolgate Court St. Benedicts Street Norwich NR2 4AP England to Henderson Business Centre Office 25B 51 Ivy Road Norwich NR5 8BF on 23 January 2020
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates