- Company Overview for WRIGHT STYLE LIMITED (03185096)
- Filing history for WRIGHT STYLE LIMITED (03185096)
- People for WRIGHT STYLE LIMITED (03185096)
- Charges for WRIGHT STYLE LIMITED (03185096)
- Insolvency for WRIGHT STYLE LIMITED (03185096)
- More for WRIGHT STYLE LIMITED (03185096)
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) |
---|---|---|---|
26 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
06 Dec 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
20 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
03 May 2011 | SH01 |
Statement of capital following an allotment of shares on 7 April 2011
|
|
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
11 Nov 2010 | AP01 | Appointment of Mr Timothy Kempster as a director | |
11 Nov 2010 | AP01 | Appointment of Ms Jane Michelle Embury as a director | |
01 Sep 2010 | AD01 | Registered office address changed from , Narrow Quay House, Narrow Quay, Bristol, BS1 4AH on 1 September 2010 | |
17 Aug 2010 | CH04 | Secretary's details changed for Quayseco Limited on 16 August 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Denis Wright on 21 July 2010 | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
25 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Denis Wright on 25 March 2010 | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Mar 2009 | 363a | Return made up to 15/03/09; full list of members | |
15 May 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
03 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 |