CHRIS WRIGHT (BAILDON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Appointment of Mr Glenn Francis Tanner as a director on 2025-06-15

View Document

13/06/2513 June 2025 Termination of appointment of Harvey Richard King as a director on 2025-06-13

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

02/04/252 April 2025 Appointment of Mr Christopher John Morton as a director on 2025-04-02

View Document

02/04/252 April 2025 Termination of appointment of Glenn Francis Tanner as a director on 2025-04-02

View Document

20/01/2520 January 2025 Director's details changed for Nigel Phillip Roberts on 2025-01-20

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Resolutions

View Document

25/10/2425 October 2024 Notification of Chris Wright Holdings Limited as a person with significant control on 2024-10-11

View Document

25/10/2425 October 2024 Cessation of Christopher Wright as a person with significant control on 2024-10-11

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

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

View Accounts

08/11/238 November 2023 Termination of appointment of John Trevor Morton as a director on 2023-11-07

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

01/09/231 September 2023 Termination of appointment of David Alan Patchett as a director on 2023-08-31

View Document

04/07/234 July 2023 Appointment of Mr Harvey Richard King as a director on 2023-07-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Appointment of Mr Glenn Francis Tanner as a director on 2022-12-12

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR MORTON / 21/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER WRIGHT / 19/01/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 19/01/2016

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 SECRETARY APPOINTED MR CHRISTOPHER WRIGHT

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY JOHN LEE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 07/08/2014

View Document

07/08/147 August 2014 CHANGE PERSON AS SECRETARY

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 27/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

27/09/1027 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN PATCHETT / 01/10/2009

View Document

31/08/1031 August 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR MORTON / 01/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PHILLIP ROBERTS / 01/10/2009

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/04/085 April 2008 PUR SHRS 25/03/2008

View Document

15/10/0715 October 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/11/036 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ALTER ARTICLES 07/06/99

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

16/04/9416 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9431 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9431 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

14/04/9314 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9217 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

02/11/902 November 1990 VARYING SHARE RIGHTS AND NAMES 26/10/90

View Document

02/11/902 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9015 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/899 November 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

06/06/886 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 DIRECTOR RESIGNED

View Document

22/12/8722 December 1987 £ SR 5000@1

View Document

15/09/8715 September 1987 AUTH PURCHASE SHARES NOT CAP

View Document

19/08/8719 August 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

14/10/8614 October 1986 RETURN MADE UP TO 15/06/86; FULL LIST OF MEMBERS

View Document

23/01/8423 January 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

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