- 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) |
---|---|---|---|
12 Feb 2015 | AP01 | Appointment of Mrs Elise Mary Scully as a director on 22 December 2014 | |
12 Feb 2015 | AP01 | Appointment of Mr Adrian Charles Cunnington as a director on 22 December 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from White House Farm Gedney Dyke Spalding Lincolnshire PE12 0AJ to Peregrines Rest Hallgate Gedney Spalding Lincolnshire PE12 0AH on 19 December 2014 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
11 Dec 2013 | CH01 | Director's details changed for Adam John Edward Cunnington on 19 November 2013 | |
11 Dec 2013 | CH03 | Secretary's details changed for Adam John Edward Cunnington on 19 November 2013 | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Jul 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
11 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
12 Jul 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
25 Jun 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Adam John Edward Cunnington on 14 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Isobel Cunnington on 14 June 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 Jul 2009 | 363a | Return made up to 14/06/09; full list of members | |
07 Jul 2009 | 288c | Director and secretary's change of particulars / adam cunnington / 26/01/2009 | |
20 Feb 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Jul 2008 | 363a | Return made up to 14/06/08; full list of members | |
17 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
03 Jun 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
17 Jul 2007 | 363a | Return made up to 14/06/07; full list of members |