Advanced company searchLink opens in new window

WRIGHT VIGAR LIMITED

Company number 04521280

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
10 Oct 2024 AP01 Appointment of Mr Steven Lee Newman as a director on 1 October 2024
30 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with updates
26 Apr 2024 SH08 Change of share class name or designation
05 Apr 2024 AP01 Appointment of Mr David Christopher Goodall as a director on 1 April 2024
28 Mar 2024 SH06 Cancellation of shares. Statement of capital on 4 March 2024
  • GBP 821.67
28 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
26 Mar 2024 MA Memorandum and Articles of Association
26 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2024 SH08 Change of share class name or designation
20 Mar 2024 PSC07 Cessation of Peter David Harrison as a person with significant control on 4 March 2024
20 Mar 2024 TM01 Termination of appointment of Peter David Harrison as a director on 4 March 2024
20 Mar 2024 PSC07 Cessation of Jon Erik O'hern as a person with significant control on 4 March 2024
20 Mar 2024 TM01 Termination of appointment of Jon Erik Ohern as a director on 4 March 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
27 Sep 2022 AP01 Appointment of Mr Antony Christopher Voakes as a director on 13 April 2022
07 Mar 2022 TM01 Termination of appointment of Julia Clarke as a director on 28 February 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
30 Sep 2021 PSC01 Notification of Paul George Leonard Colcomb as a person with significant control on 2 April 2021
30 Sep 2021 PSC01 Notification of Matthew David Chadwick as a person with significant control on 2 April 2021
17 May 2021 SH08 Change of share class name or designation