A & G WAINWRIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Registration of charge 072603790001, created on 2025-07-28 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-30 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-30 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-20 with updates |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-05-30 |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
10/05/2210 May 2022 | Memorandum and Articles of Association |
06/05/226 May 2022 | Resolutions |
06/05/226 May 2022 | Resolutions |
06/05/226 May 2022 | Resolutions |
05/05/225 May 2022 | Particulars of variation of rights attached to shares |
05/05/225 May 2022 | Change of share class name or designation |
27/03/2227 March 2022 | Total exemption full accounts made up to 2021-05-30 |
28/02/2228 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
05/11/215 November 2021 | Total exemption full accounts made up to 2020-05-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | PSC'S CHANGE OF PARTICULARS / GARY ALAN WAINWRIGHT / 01/11/2019 |
27/01/2027 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ALAN WAINWRIGHT |
27/01/2027 January 2020 | CESSATION OF ALAN WAINWRIGHT AS A PSC |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
14/06/1914 June 2019 | REGISTERED OFFICE CHANGED ON 14/06/2019 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN WAINWRIGHT / 25/03/2019 |
14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / GARY ALAN WAINWRIGHT / 25/03/2019 |
14/06/1914 June 2019 | APPOINTMENT TERMINATED, SECRETARY LISA BUCHANAN |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WAINWRIGHT / 03/12/2018 |
08/02/198 February 2019 | PSC'S CHANGE OF PARTICULARS / ALAN WAINWRIGHT / 03/12/2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
13/08/1213 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN WAINWRIGHT / 17/07/2012 |
12/06/1212 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN WAINWRIGHT / 24/03/2011 |
25/08/1025 August 2010 | SECRETARY APPOINTED LISA BUCHANAN |
20/07/1020 July 2010 | SECRETARY APPOINTED LISA BUCHANAN |
20/05/1020 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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