- Company Overview for C.WRIGHT & SON GEDNEY LIMITED (00477835)
- Filing history for C.WRIGHT & SON GEDNEY LIMITED (00477835)
- People for C.WRIGHT & SON GEDNEY LIMITED (00477835)
- Charges for C.WRIGHT & SON GEDNEY LIMITED (00477835)
- More for C.WRIGHT & SON GEDNEY LIMITED (00477835)
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
|
|
19 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
10 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
30 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 11 June 2015
|
|
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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 |