Advanced company searchLink opens in new window

THE ERIC WRIGHT LEARNING FOUNDATION

Company number 05536198

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)
04 Apr 2019 PSC04 Change of details for Mr Bernard James Whewell as a person with significant control on 3 April 2019
04 Apr 2019 PSC04 Change of details for Mrs Alison Wright as a person with significant control on 3 April 2019
04 Apr 2019 PSC04 Change of details for Mr Hugh Macdonald as a person with significant control on 3 April 2019
04 Apr 2019 PSC04 Change of details for Mr Alan Douglas Sturrock as a person with significant control on 3 April 2019
04 Apr 2019 PSC04 Change of details for Mr Michael Edward Collier as a person with significant control on 3 April 2019
04 Apr 2019 PSC01 Notification of Janette Michele Collier as a person with significant control on 20 March 2019
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
01 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
29 Mar 2018 PSC04 Change of details for Mr Eric Wright as a person with significant control on 29 March 2018
29 Mar 2018 PSC07 Cessation of Eric Wright Construction Limited as a person with significant control on 29 March 2018
29 Mar 2018 PSC07 Cessation of Diane Bourne as a person with significant control on 29 March 2018
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
16 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
14 Nov 2016 AP01 Appointment of Mr Neal David Whittle as a director on 9 November 2016
14 Nov 2016 AP01 Appointment of Mr Andrew Peter Hird as a director on 9 November 2016
14 Nov 2016 AP01 Appointment of Mr Gavin Hulme as a director on 9 November 2016
14 Nov 2016 AP01 Appointment of Mr John Richard Hartnett as a director on 9 November 2016
16 Sep 2016 TM01 Termination of appointment of Jonathan Alistair Rayner as a director on 16 September 2016
19 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
29 Jun 2016 AP03 Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016
16 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 15 August 2015 no member list
16 Jul 2015 AD01 Registered office address changed from Sceptre House Sceptre Way Bamber Bridge Preston, Lancashire PR5 6AN to Sceptre House Sceptre Way Bamber Bridge Preston PR5 6AW on 16 July 2015
16 Jul 2015 AP01 Appointment of Mr Jonathon Alistair Rayner as a director on 9 July 2015
13 Jul 2015 TM01 Termination of appointment of Piers Robert Tolson as a director on 9 July 2015