Advanced company searchLink opens in new window

WRIGHTMILL LIMITED

Company number 07895857

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)
23 Jan 2025 MR01 Registration of charge 078958570002, created on 23 January 2025
15 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with no updates
18 Apr 2024 MR04 Satisfaction of charge 078958570001 in full
16 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
29 Feb 2024 RP04PSC04 Second filing to change the details of Shane Steven Miller as a person with significant control
24 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
14 Sep 2023 AA01 Previous accounting period shortened from 30 September 2023 to 31 July 2023
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
06 Apr 2022 PSC04 Change of details for Mr Shane Steven Miller as a person with significant control on 4 April 2022
04 Apr 2022 CH01 Director's details changed for Mr Shane Steven Miller on 4 April 2022
04 Apr 2022 AD01 Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to Heavens Walk Doncaster South Yorkshire DN4 5HZ on 4 April 2022
31 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
05 Jan 2022 AA01 Previous accounting period shortened from 31 January 2022 to 30 September 2021
14 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
14 Jan 2020 PSC04 Change of details for Mr Shane Steven Miller as a person with significant control on 30 September 2019
  • ANNOTATION Clarification a second filed PSC04 was registered on 29/02/2024.
14 Jan 2020 PSC04 Change of details for Mr Shane Steven Miller as a person with significant control on 30 September 2019
13 Jan 2020 PSC07 Cessation of Rachael Janet Riches as a person with significant control on 30 September 2019
10 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
10 May 2019 PSC04 Change of details for Mr Shane Steven Miller as a person with significant control on 8 May 2019
08 May 2019 CH01 Director's details changed for Mr Shane Steven Miller on 8 May 2019