- Company Overview for G.W. & E. WRIGHT LIMITED (04032548)
- Filing history for G.W. & E. WRIGHT LIMITED (04032548)
- People for G.W. & E. WRIGHT LIMITED (04032548)
- Charges for G.W. & E. WRIGHT LIMITED (04032548)
- More for G.W. & E. WRIGHT LIMITED (04032548)
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 |