WRIGHTWAY TROUBLE SHOOTING LIMITED
Company number 02851567
- Company Overview for WRIGHTWAY TROUBLE SHOOTING LIMITED (02851567)
- Filing history for WRIGHTWAY TROUBLE SHOOTING LIMITED (02851567)
- People for WRIGHTWAY TROUBLE SHOOTING LIMITED (02851567)
- Charges for WRIGHTWAY TROUBLE SHOOTING LIMITED (02851567)
- Registers for WRIGHTWAY TROUBLE SHOOTING LIMITED (02851567)
- More for WRIGHTWAY TROUBLE SHOOTING LIMITED (02851567)
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) |
---|---|---|---|
08 Jan 2020 | AD01 | Registered office address changed from 27 Chapel Lane Banks Southport Merseyside PR9 8EY to 4 Eastgate Street Winchester SO23 8EB on 8 January 2020 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
23 Aug 2019 | AD02 | Register inspection address has been changed to Unit 9/a, Fairseat Industrial Unit Stoke Hill Chew Stoke Bristol BS40 8XF | |
20 Aug 2019 | PSC07 | Cessation of John Houldsworth Wright as a person with significant control on 9 April 2019 | |
20 Aug 2019 | PSC01 |
Notification of Wesley John Wright as a person with significant control on 9 April 2019
|
|
26 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
10 Apr 2019 | AP01 | Appointment of Mr Wesley John Wright as a director on 8 April 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of John Houldsworth Wright as a director on 9 April 2019 | |
09 Apr 2019 | PSC07 | Cessation of Wesley John Wright as a person with significant control on 8 April 2019 | |
08 Apr 2019 | TM02 | Termination of appointment of Wesley John Wright as a secretary on 8 April 2019 | |
14 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
19 Oct 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
10 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
27 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
13 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
15 Jun 2015 | CH03 | Secretary's details changed for Wesley John Wright on 15 June 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | CH01 | Director's details changed for John Houldsworth Wright on 27 September 2014 | |
30 Sep 2014 | CH03 | Secretary's details changed for Wesley John Wright on 10 October 2013 | |
30 Sep 2014 | TM02 | Termination of appointment of Kenneth Wilfrid Samuda as a secretary on 1 February 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from 3 Abigail House 53 Leyland Road Southport Merseyside PR9 9JG to 27 Chapel Lane Banks Southport Merseyside PR9 8EY on 30 September 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from Springfield House London Road Chalford Stroud Gloucestershire GL6 8NN on 28 April 2014 |