Advanced company searchLink opens in new window

G.W. & E. WRIGHT LIMITED

Company number 04032548

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)
27 Jan 2025 AA Total exemption full accounts made up to 30 September 2024
19 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with updates
19 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
08 May 2024 TM01 Termination of appointment of Joanne Fagg as a director on 8 April 2024
08 May 2024 TM01 Termination of appointment of Philip John Fagg as a director on 8 April 2024
13 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
12 May 2023 AA Total exemption full accounts made up to 30 September 2022
25 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
04 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
15 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
05 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
20 Jan 2021 CH01 Director's details changed for Mrs Joanne Fagg on 22 November 2020
20 Jan 2021 CH01 Director's details changed for Mr Philip John Fagg on 20 January 2021
17 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
23 Mar 2020 CH01 Director's details changed for Mr Benjamin Anthony Pull on 23 March 2020
20 Mar 2020 AP01 Appointment of Mr Benjamin Anthony Pull as a director on 20 March 2020
03 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
23 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
26 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
08 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
05 Dec 2017 CH01 Director's details changed for John Watson Stansfield on 6 November 2017
05 Dec 2017 CH01 Director's details changed for Mr Philip John Fagg on 6 November 2017
04 Dec 2017 AD01 Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to Unit 1 st Georges Business Centre Brunswick Road Ashford TN23 1EL on 4 December 2017
04 Dec 2017 PSC07 Cessation of George Walter Edward Wright as a person with significant control on 6 November 2017