- Company Overview for W.S.WRIGHT LIMITED (00364026)
- Filing history for W.S.WRIGHT LIMITED (00364026)
- People for W.S.WRIGHT LIMITED (00364026)
- Charges for W.S.WRIGHT LIMITED (00364026)
- More for W.S.WRIGHT LIMITED (00364026)
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) |
---|---|---|---|
22 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
06 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
01 Nov 2016 | CH03 | Secretary's details changed for Greg Gerard Say on 1 September 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Mr Greg Gerard Say on 1 September 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Mr Greg Gerard Say on 1 September 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Greg Gerard Say on 12 November 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
22 May 2015 | CH01 | Director's details changed for Mr Richard William Apperly on 22 May 2015 | |
02 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Dec 2014 | MR01 | Registration of charge 003640260008, created on 12 December 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
07 Apr 2014 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
11 Jul 2013 | TM02 | Termination of appointment of Stuart Geary as a secretary | |
11 Jul 2013 | AP01 | Appointment of Mrs Sylviane Dorothea Mabel Leaver as a director | |
11 Jul 2013 | AP03 | Appointment of Greg Gerard Say as a secretary | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
14 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
02 Jan 2013 | CH01 | Director's details changed for Stuart Adrian John Geary on 28 December 2012 | |
19 Dec 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2012 |