- Company Overview for WRIGHTMILL LIMITED (07895857)
- Filing history for WRIGHTMILL LIMITED (07895857)
- People for WRIGHTMILL LIMITED (07895857)
- Charges for WRIGHTMILL LIMITED (07895857)
- More for WRIGHTMILL LIMITED (07895857)
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
|
|
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 |