BARRY C. WRIGHT & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
| 28/01/2528 January 2025 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 29/01/2429 January 2024 | Micro company accounts made up to 2023-04-30 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 16/01/2316 January 2023 | Micro company accounts made up to 2022-04-30 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with updates |
| 03/05/223 May 2022 | Cessation of Barry Charles Wright as a person with significant control on 2022-04-25 |
| 03/05/223 May 2022 | Change of details for Andrew Wright as a person with significant control on 2022-04-25 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 25/01/2225 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 12 FITZWALTER ROAD BOREHAM CHELMSFORD ESSEX CM3 3DA |
| 28/01/2028 January 2020 | APPOINTMENT TERMINATED, DIRECTOR BARRY WRIGHT |
| 28/01/2028 January 2020 | APPOINTMENT TERMINATED, SECRETARY BARRY WRIGHT |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 01/02/191 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
| 02/02/182 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 17/05/1617 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 26/05/1526 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 19/05/1419 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 07/05/147 May 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN WRIGHT |
| 28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 20/05/1320 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 18/05/1218 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 27/05/1127 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
| 24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 21/06/1021 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WRIGHT / 30/04/2010 |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES WRIGHT / 30/04/2010 |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES WRIGHT / 30/04/2010 |
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 05/06/095 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
| 25/03/0925 March 2009 | APPOINTMENT TERMINATED DIRECTOR STUART WRIGHT |
| 31/01/0931 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 06/06/086 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WRIGHT / 01/05/2008 |
| 06/06/086 June 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
| 06/06/086 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WRIGHT / 01/05/2008 |
| 15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 21/06/0721 June 2007 | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
| 08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 17/05/0617 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
| 04/11/054 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/08/0515 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
| 22/06/0522 June 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
| 20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
| 20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
| 20/04/0520 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
| 29/03/0529 March 2005 | REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
| 13/05/0413 May 2004 | DIRECTOR RESIGNED |
| 13/05/0413 May 2004 | SECRETARY RESIGNED |
| 30/04/0430 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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