- Company Overview for ERIC WRIGHT GROUP LIMITED (02841234)
- Filing history for ERIC WRIGHT GROUP LIMITED (02841234)
- People for ERIC WRIGHT GROUP LIMITED (02841234)
- Charges for ERIC WRIGHT GROUP LIMITED (02841234)
- More for ERIC WRIGHT GROUP LIMITED (02841234)
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) |
---|---|---|---|
06 Jan 2020 | AP01 | Appointment of Mr George Douglas Lilley as a director on 1 January 2020 | |
20 Dec 2019 | MR01 | Registration of charge 028412340063, created on 19 December 2019 | |
05 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
13 Feb 2019 | MR04 | Satisfaction of charge 028412340057 in full | |
10 Jan 2019 | MR04 | Satisfaction of charge 39 in full | |
10 Jan 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 028412340052 | |
19 Dec 2018 | MR01 | Registration of charge 028412340062, created on 14 December 2018 | |
01 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
16 Jul 2018 | TM01 | Termination of appointment of Christopher Mark Evenson as a director on 30 June 2018 | |
25 Jun 2018 | AP01 | Appointment of Ms Christine Desiree Winstanley as a director on 8 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Mrs Karen Jane Hirst as a director on 8 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Neal David Whittle as a director on 8 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Colin Hetherington as a director on 8 June 2018 | |
15 Jun 2018 | MR01 | Registration of charge 028412340061, created on 14 June 2018 | |
14 Jun 2018 | AP01 | Appointment of Mrs Gillian Chadwick as a director on 8 June 2018 | |
24 Jan 2018 | MR01 | Registration of charge 028412340060, created on 23 January 2018 | |
22 Dec 2017 | MR01 | Registration of charge 028412340056, created on 22 December 2017 | |
22 Dec 2017 | MR01 | Registration of charge 028412340059, created on 22 December 2017 | |
22 Dec 2017 | MR01 | Registration of charge 028412340057, created on 22 December 2017 | |
22 Dec 2017 | MR01 | Registration of charge 028412340058, created on 22 December 2017 | |
14 Nov 2017 | TM02 | Termination of appointment of Bernard James Whewell as a secretary on 14 November 2017 | |
02 Oct 2017 | AAMD | Amended group of companies' accounts made up to 31 December 2016 | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 |