BETHANYWRIGHT LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

14/10/2214 October 2022 Registered office address changed from 5 Pastures Way Golcar Huddersfield HD7 4QG United Kingdom to Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN on 2022-10-14

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 59 SCOTT STREET BURNLEY BB12 6NW UNITED KINGDOM

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 64 GRANVILLE AVENUE LONG EATON NOTTINGHAM NG10 4HB UNITED KINGDOM

View Document

24/06/2024 June 2020 PREVSHO FROM 31/12/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/03/203 March 2020 CESSATION OF SAVANNAH GRAY AS A PSC

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRAIN JOSH CONCEPCION

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR SAVANNAH GRAY

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR KRAIN JOSH CONCEPCION

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 4 EAST CLOSE SOUTH SHIELDS NE34 6PD UNITED KINGDOM

View Document

18/12/1918 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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