- Company Overview for WRIGHTSURE SERVICES LIMITED (01174439)
- Filing history for WRIGHTSURE SERVICES LIMITED (01174439)
- People for WRIGHTSURE SERVICES LIMITED (01174439)
- Charges for WRIGHTSURE SERVICES LIMITED (01174439)
- More for WRIGHTSURE SERVICES LIMITED (01174439)
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) |
---|---|---|---|
09 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
06 Nov 2017 | AA | Group of companies' accounts made up to 30 June 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
05 Dec 2016 | AA | Group of companies' accounts made up to 30 June 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
02 Sep 2016 | AP01 | Appointment of Mrs Amanda Julie Powell as a director on 1 September 2016 | |
18 Nov 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
27 Feb 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
12 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
15 Nov 2012 | CH01 | Director's details changed for Mr Philip Alistair Barton-Wright on 25 July 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Sarah Dawn Plampton on 25 July 2012 | |
14 Nov 2012 | CH01 | Director's details changed for Mr Scott Robert Webster on 29 October 2012 | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Jul 2012 | AD01 | Registered office address changed from the Paddock Ulting Maldon Essex CM9 6QY on 27 July 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
08 Dec 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
08 Dec 2010 | CH01 | Director's details changed for Mrs Alice Edna Barton-Wright on 31 October 2010 | |
08 Dec 2010 | CH01 | Director's details changed for Philip Alistair Barton-Wright on 8 December 2010 | |
08 Dec 2010 | CH01 | Director's details changed for Mrs Alice Edna Barton-Wright on 8 December 2010 | |
08 Dec 2010 | CH01 | Director's details changed for Sarah Dawn Plampton on 8 December 2010 |