Advanced company searchLink opens in new window

ERIC WRIGHT GROUP LIMITED

Company number 02841234

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)
23 Oct 2014 MR04 Satisfaction of charge 21 in full
23 Oct 2014 MR04 Satisfaction of charge 26 in full
23 Oct 2014 MR04 Satisfaction of charge 3 in full
23 Oct 2014 MR04 Satisfaction of charge 20 in full
21 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 39,445
30 Sep 2013 TM01 Termination of appointment of John Saddington as a director
13 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 39,445
22 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
01 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 50
05 Oct 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Christopher Mark Evenson was registered on 05/10/2012
05 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
08 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
27 Feb 2012 AP01 Appointment of Mrs Emma Diane Bourne as a director
12 Jan 2012 TM01 Termination of appointment of Peter Guy as a director
12 Jan 2012 AP01 Appointment of Mr John Howard Wilson as a director
04 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
19 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
11 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 49
04 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
04 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
22 Dec 2010 MG01 Duplicate mortgage certificatecharge no:48
20 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 48
26 Oct 2010 AP01 Appointment of Mr Richard Turpin as a director