About

Registered Number: 05912938
Date of Incorporation: 22/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: C/O John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk, IP6 0NL

 

Founded in 2006, Woodbridge Gallery Ltd has its registered office in Business Park Great Blakenham in Ipswich Suffolk, it has a status of "Active". We don't know the number of employees at this company. There are 2 directors listed as Bethell, David John, Sprules, Anita Janice for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETHELL, David John 22 August 2006 - 1
SPRULES, Anita Janice 22 August 2006 05 April 2010 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 24 May 2019
AA01 - Change of accounting reference date 10 January 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 30 August 2017
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 22 August 2012
CH01 - Change of particulars for director 08 August 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 26 September 2011
AAMD - Amended Accounts 24 June 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 21 October 2010
SH01 - Return of Allotment of shares 23 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 16 June 2009
363s - Annual Return 08 October 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 01 November 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2006
RESOLUTIONS - N/A 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
287 - Change in situation or address of Registered Office 31 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
NEWINC - New incorporation documents 22 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.