A.P. WRIGHT BUILDERS LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

03/11/213 November 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY WRIGHT

View Document

01/11/171 November 2017 15/08/16 STATEMENT OF CAPITAL GBP 100

View Document

01/11/171 November 2017 SECRETARY APPOINTED MRS TRACEY WOODS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM ASGEDA HOUSE 8 OLD LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1QQ

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WRIGHT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN COLLIER

View Document

19/11/1519 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN COLLIER

View Document

19/11/1519 November 2015 SECRETARY APPOINTED MR ANTHONY PETER WRIGHT

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 REDUCE ISSUED CAPITAL 15/03/2010

View Document

13/04/1013 April 2010 SOLVENCY STATEMENT DATED 29/03/10

View Document

13/04/1013 April 2010 STATEMENT BY DIRECTORS

View Document

13/04/1013 April 2010 13/04/10 STATEMENT OF CAPITAL GBP 99

View Document

13/04/1013 April 2010 MEM OF CAPITAL DATED 13/04/10

View Document

26/11/0926 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN WOODS / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER WRIGHT / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD PETER COLLIER / 26/11/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company