BLYTH & WRIGHT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR RONALD WRIGHT

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES CHRISTOPHER WRIGHT / 22/11/2017

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GRANVILLE WRIGHT / 27/11/2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES WRIGHT / 27/11/2015

View Document

23/12/1523 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 ARTICLES OF ASSOCIATION

View Document

10/02/1510 February 2015 ALTER ARTICLES 09/01/2015

View Document

06/01/156 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1423 October 2014 24/09/14 STATEMENT OF CAPITAL GBP 200085

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043292250002

View Document

09/12/139 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY JAMES WRIGHT

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WRIGHT

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY JULIETTE DAWSON

View Document

08/01/138 January 2013 27/11/12 NO CHANGES

View Document

06/01/136 January 2013 SECRETARY APPOINTED JULIETTE DAWSON

View Document

11/05/1211 May 2012 CONFLICT OF INTEREST 26/04/2012

View Document

11/05/1211 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

11/05/1211 May 2012 ADOPT ARTICLES 26/04/2012

View Document

11/05/1211 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/092 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 NC INC ALREADY ADJUSTED 15/08/07

View Document

08/09/078 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/027 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 REGISTERED OFFICE CHANGED ON 05/02/02 FROM: 34-40 STATION ROAD SHERINGHAM NORFOLK NR26 8RE

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 20 - 40 STATION ROAD SHERINGHAM NORFOLK NR26 8RE

View Document

07/01/027 January 2002 NC INC ALREADY ADJUSTED 13/12/01

View Document

07/01/027 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

07/01/027 January 2002 £ NC 2/100 13/12/01

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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