Advanced company searchLink opens in new window

C.WRIGHT & SON GEDNEY LIMITED

Company number 00477835

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)
22 Jun 2020 PSC04 Change of details for Mrs Isobel Cunnington as a person with significant control on 10 April 2017
22 Jan 2020 CH03 Secretary's details changed for Adam John Edward Cunnington on 18 December 2019
22 Jan 2020 CH01 Director's details changed for Mr Adrian Charles Cunnington on 18 December 2019
13 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
03 May 2019 CH01 Director's details changed for Mr Adrian Charles Cunnington on 17 April 2019
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 312,000
19 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
29 May 2018 AA Total exemption full accounts made up to 30 November 2017
21 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
03 Aug 2017 CH01 Director's details changed for Mr Adam John Edward Cunnington on 10 April 2017
03 Aug 2017 CH01 Director's details changed for Isobel Cunnington on 10 April 2017
28 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Isobel Cunnington as a person with significant control on 14 June 2016
25 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 212,000
27 Jun 2016 TM01 Termination of appointment of Ivan Cunnington as a director on 4 June 2016
22 Oct 2015 MR01 Registration of charge 004778350007, created on 13 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 212,000
30 Jun 2015 SH01 Statement of capital following an allotment of shares on 11 June 2015
  • GBP 212,000
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2015 CC04 Statement of company's objects
11 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Feb 2015 AP01 Appointment of Mr Ivan Cunnington as a director on 22 December 2014