CARL WRIGHT RECLAMATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Secretary's details changed for Mrs Nicola Wright on 2025-05-28 |
| 28/05/2528 May 2025 | Registered office address changed from 7 st John Street Mansfield Notts NG18 1QH to H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 2025-05-28 |
| 14/05/2514 May 2025 | Micro company accounts made up to 2024-12-31 |
| 08/01/258 January 2025 | Change of details for Mr Carl Wright as a person with significant control on 2025-01-08 |
| 08/01/258 January 2025 | Director's details changed for Mr Carl Wright on 2025-01-08 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/12/2418 December 2024 | Confirmation statement made on 2024-11-08 with no updates |
| 26/02/2426 February 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-11-08 with no updates |
| 08/09/238 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 09/11/229 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-11-08 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 11/04/1811 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 14/10/1514 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 18/11/1418 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 01/09/141 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA BISHOP / 01/10/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 12/11/1312 November 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 08/10/128 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 10/10/1110 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 10/10/1110 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA BISHOP BISHOP / 01/01/2011 |
| 16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 14/10/1014 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 14/10/1014 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA BISHOP MCLAUGHLIN / 01/10/2010 |
| 14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL WRIGHT / 01/01/2010 |
| 07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 07/09/107 September 2010 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 3/5 COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EJ |
| 22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CARL WRIGHT / 03/10/2009 |
| 22/12/0922 December 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 13/11/0913 November 2009 | APPOINTMENT TERMINATED, SECRETARY KERRY PARSONS |
| 13/11/0913 November 2009 | SECRETARY APPOINTED NICOLA BISHOP MCLAUGHLIN |
| 31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 22/01/0922 January 2009 | RETURN MADE UP TO 03/10/08; NO CHANGE OF MEMBERS |
| 24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 11/12/0711 December 2007 | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
| 01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 28/11/0628 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
| 05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 10/11/0510 November 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
| 18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 07/06/057 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/02/057 February 2005 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
| 06/09/046 September 2004 | SECRETARY'S PARTICULARS CHANGED |
| 06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 14/12/0314 December 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
| 31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 18/10/0218 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
| 18/09/0218 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 18/09/0218 September 2002 | NEW SECRETARY APPOINTED |
| 18/09/0218 September 2002 | SECRETARY RESIGNED |
| 23/07/0223 July 2002 | STRIKE-OFF ACTION DISCONTINUED |
| 18/07/0218 July 2002 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
| 02/07/022 July 2002 | FIRST GAZETTE |
| 20/06/0120 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/01/0117 January 2001 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
| 03/10/003 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 03/10/003 October 2000 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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