- Company Overview for JOHN WRIGHT PLASTICS LIMITED (SC234036)
- Filing history for JOHN WRIGHT PLASTICS LIMITED (SC234036)
- People for JOHN WRIGHT PLASTICS LIMITED (SC234036)
- More for JOHN WRIGHT PLASTICS LIMITED (SC234036)
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 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
08 Aug 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Jul 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for John Wright on 11 July 2010 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Sep 2009 | 363a | Return made up to 11/07/09; full list of members | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Sep 2008 | 363a | Return made up to 11/07/08; full list of members | |
03 Sep 2008 | 288c | Director's change of particulars / john wright / 01/09/2008 | |
03 Sep 2008 | 287 | Registered office changed on 03/09/2008 from 21 westerton road dullatur glasgow north lanarkshire G68 0FF | |
29 Jul 2008 | 287 | Registered office changed on 29/07/2008 from 11 rochsolloch farm cottages airdrie north lanarkshire ML6 9BQ | |
29 Jul 2008 | 288c | Director's change of particulars / john wright / 21/07/2008 | |
25 Jun 2008 | 287 | Registered office changed on 25/06/2008 from 29 brandon street hamilton south lanarkshire ML3 6DA | |
11 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
11 Jul 2007 | 363a | Return made up to 11/07/07; full list of members | |
21 May 2007 | 288c | Director's particulars changed | |
27 Jul 2006 | 363a | Return made up to 11/07/06; full list of members | |
23 Mar 2006 | CERTNM | Company name changed discovery materials handling lim ited\certificate issued on 23/03/06 | |
21 Mar 2006 | 287 | Registered office changed on 21/03/06 from: 12 sanquhar place windsor park crookston glasgow G53 7FS | |
16 Mar 2006 | 363a | Return made up to 11/07/05; full list of members | |
15 Mar 2006 | 363a | Return made up to 11/07/04; full list of members |