ADAMS WRIGHT PROJECTS LIMITED

Company Documents

DateDescription
07/08/147 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM WRIGHT / 01/03/2010

View Document

07/05/107 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ELIZABETH WRIGHT / 01/03/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ATKINSON

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY WRIGHT & CP PARTNERSHIP LIMITED

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR ROGER WILLIAM WRIGHT

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MRS SANDRA ELIZABETH WRIGHT

View Document

30/04/0830 April 2008 SECRETARY APPOINTED MRS SANDRA ELIZABETH WRIGHT

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM WRIGHT & CO PARTNERSHIP LIMITED THE SQUIRES 5 WALSALL STREET WEDNESBURY WS10 9BZ

View Document

23/04/0823 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LOGICRISES LTD


  • 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