Advanced company searchLink opens in new window

WRIGHT LANDSCAPES LIMITED

Company number 04611247

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)
19 Dec 2016 AA01 Previous accounting period extended from 30 April 2016 to 30 September 2016
15 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
18 Nov 2016 MR01 Registration of charge 046112470001, created on 11 November 2016
16 Nov 2016 CH01 Director's details changed for Mr Peadar James O'reilly on 16 November 2016
15 Nov 2016 TM01 Termination of appointment of Susan Mary Wright as a director on 11 November 2016
15 Nov 2016 TM01 Termination of appointment of James Wharton Wright as a director on 11 November 2016
15 Nov 2016 TM01 Termination of appointment of Stephen Emery as a director on 11 November 2016
15 Nov 2016 TM01 Termination of appointment of Stephen Emery as a director on 11 November 2016
15 Nov 2016 TM02 Termination of appointment of Susan Mary Wright as a secretary on 11 November 2016
15 Nov 2016 AP01 Appointment of Mr Peadar James O'reilly as a director on 11 November 2016
15 Nov 2016 AD01 Registered office address changed from Pen Y Gelli Lightwood Green Overton on Dee Wrexham Clwyd LL13 0HT to Panflora Nurseries Barns Lane Warburton Lymm WA13 9UG on 15 November 2016
15 Nov 2016 AP01 Appointment of Mr Lee Webster as a director on 11 November 2016
15 Nov 2016 AP01 Appointment of Mr Christopher Michael Whittingham as a director on 11 November 2016
04 Apr 2016 TM01 Termination of appointment of Gary Christopher Pettigrew as a director on 1 April 2016
29 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
29 Jan 2016 CH01 Director's details changed for Stephen Emery on 1 January 2015
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
22 Jan 2013 AP01 Appointment of Mr Gary Christopher Pettigrew as a director
18 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
08 Nov 2012 AD01 Registered office address changed from Stanhope House Mark Rake, Bromborough Wirral Merseyside CH62 2DN on 8 November 2012