Advanced company searchLink opens in new window

W.S.WRIGHT LIMITED

Company number 00364026

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)
10 Dec 2012 CH01 Director's details changed for Greg Gerard Say on 24 July 2012
10 Dec 2012 CH01 Director's details changed for Stuart Adrian John Geary on 24 July 2012
10 Dec 2012 CH03 Secretary's details changed for Stuart Adrian John Geary on 24 July 2012
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Sep 2012 AA01 Current accounting period extended from 31 July 2012 to 30 September 2012
26 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/12/2012
18 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
08 Sep 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 7,142
25 Mar 2011 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB on 25 March 2011
10 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
11 Oct 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Stuart Adrian John Geary on 31 December 2009
08 Oct 2010 CH03 Secretary's details changed for Stuart Adrian John Geary on 31 December 2009
12 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009
06 Nov 2009 TM01 Termination of appointment of Graham Phillips as a director
06 Nov 2009 AP01 Appointment of Mr Keith Herbert James Leaver as a director
07 Oct 2009 AR01 Annual return made up to 24 July 2009 with full list of shareholders
13 Feb 2009 363a Return made up to 24/07/08; full list of members
20 Nov 2008 AA Total exemption small company accounts made up to 31 July 2008
02 Jun 2008 288a Director appointed richard william apperly
02 Jun 2008 288a Director appointed mark jonathan swaine