BE-WRIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Director's details changed for Mr Edward James Wright on 2025-05-08 |
| 12/03/2512 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
| 08/01/258 January 2025 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-10 with updates |
| 21/03/2421 March 2024 | Change of details for Mr Robert Wright as a person with significant control on 2023-04-18 |
| 11/12/2311 December 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-04-30 |
| 23/11/2223 November 2022 | Resolutions |
| 23/11/2223 November 2022 | Resolutions |
| 23/11/2223 November 2022 | Memorandum and Articles of Association |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 26/11/2126 November 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 23/04/2023 April 2020 | 27/03/20 STATEMENT OF CAPITAL GBP 110 |
| 07/04/207 April 2020 | APPOINTMENT TERMINATED, SECRETARY KAREN WRIGHT |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
| 29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 18/07/1918 July 2019 | REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 85 HOLLYBERRY CLOSE REDDITCH WORCESTERSHIRE B98 0QU |
| 18/07/1918 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WRIGHT / 17/07/2019 |
| 18/07/1918 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WRIGHT / 17/07/2019 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
| 21/03/1921 March 2019 | DIRECTOR APPOINTED MR BENJAMIN ROBERT WRIGHT |
| 21/03/1921 March 2019 | DIRECTOR APPOINTED MR EDWARD JAMES WRIGHT |
| 25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
| 30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 25/03/1625 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 25/03/1525 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM FLAMVILLE 12 WITHERLEY ROAD ATHERSTONE WARWICKSHIRE CV9 1NA |
| 26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WRIGHT / 15/01/2015 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 06/04/146 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
| 07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 04/04/134 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
| 11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 08/04/128 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
| 10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 31/03/1131 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
| 18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 07/04/107 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WRIGHT / 05/04/2010 |
| 07/04/107 April 2010 | SAIL ADDRESS CREATED |
| 19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 11/03/0911 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
| 12/09/0812 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 29/04/0829 April 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
| 08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 28/03/0728 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
| 04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 25/04/0625 April 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
| 10/10/0510 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 12/04/0512 April 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
| 16/09/0416 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 01/09/041 September 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
| 29/03/0429 March 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
| 08/04/038 April 2003 | DIRECTOR RESIGNED |
| 08/04/038 April 2003 | NEW SECRETARY APPOINTED |
| 08/04/038 April 2003 | NEW DIRECTOR APPOINTED |
| 08/04/038 April 2003 | SECRETARY RESIGNED |
| 07/04/037 April 2003 | REGISTERED OFFICE CHANGED ON 07/04/03 FROM: FLAMVILLE 12 WITHERLEY ROAD ATHERSTONE WARWICKSHIRE CV9 1NA |
| 04/04/034 April 2003 | REGISTERED OFFICE CHANGED ON 04/04/03 FROM: FAMVILLE, 12 WITHERLEY ROAD ATHERSTONE WARWICKSHIRE CV11 1NA |
| 10/03/0310 March 2003 | 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