- Company Overview for G W WRIGHT & CO (OXFORD) LTD (06041784)
- Filing history for G W WRIGHT & CO (OXFORD) LTD (06041784)
- People for G W WRIGHT & CO (OXFORD) LTD (06041784)
- Charges for G W WRIGHT & CO (OXFORD) LTD (06041784)
- Insolvency for G W WRIGHT & CO (OXFORD) LTD (06041784)
- More for G W WRIGHT & CO (OXFORD) LTD (06041784)
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) |
---|---|---|---|
07 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Mr Daniel Francis Wright on 9 October 2009 | |
18 Feb 2010 | CH01 | Director's details changed for Francis Wright on 9 October 2009 | |
18 Feb 2010 | CH03 | Secretary's details changed for Mr Daniel Francis Wright on 9 October 2009 | |
04 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
13 Oct 2009 | AD01 | Registered office address changed from 12B Talisman Business Centre Bicester Oxon OX26 6HR on 13 October 2009 | |
09 Mar 2009 | 363a | Return made up to 04/01/09; full list of members | |
06 Mar 2009 | 288c | Director and secretary's change of particulars / daniel wright / 01/09/2008 | |
19 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from 8 poplar close kidlington OX5 1HH | |
27 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
04 Mar 2008 | 363a | Return made up to 04/01/08; full list of members | |
05 Feb 2008 | 395 | Particulars of mortgage/charge | |
08 Dec 2007 | 395 | Particulars of mortgage/charge | |
22 Aug 2007 | 395 | Particulars of mortgage/charge | |
03 May 2007 | CERTNM | Company name changed wright & co (oxford) LTD\certificate issued on 03/05/07 | |
04 Jan 2007 | NEWINC | Incorporation |