Advanced company searchLink opens in new window

WRIGHTWAY TROUBLE SHOOTING LIMITED

Company number 02851567

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)
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
  • ANNOTATION Clarification a second filed PSC01 was registered on 24.08.2020.
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
  • GBP 100
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
  • GBP 100
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