CHRIS WRIGHT PHOTOGRAPHY LIMITED
Company Documents
Date | Description |
---|---|
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
27/06/1927 June 2019 | PREVEXT FROM 31/10/2018 TO 30/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
29/07/1829 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA WRIGHT |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DENLEY CHARLES WRIGHT |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM CHASERS COTTAGE 8 CRIMSCOTE STRATFORD UPON AVON WARWICKSHIRE CV37 8UE |
06/11/136 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/11/1122 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DENLEY CHARLES WRIGHT / 05/11/2010 |
22/11/1122 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
22/11/1122 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA WRIGHT / 05/11/2010 |
22/11/1122 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA WRIGHT / 05/11/2010 |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WRIGHT |
05/11/105 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM ALDERMINSTER FARM ALDERMINSTER STRATFORD-UPON-AVON WARWICKSHIRE CV37 8BP |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA WRIGHT / 12/11/2009 |
12/11/0912 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE WRIGHT / 12/11/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DENLEY CHARLES WRIGHT / 12/11/2009 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/01/0818 January 2008 | NEW DIRECTOR APPOINTED |
10/01/0810 January 2008 | NEW DIRECTOR APPOINTED |
06/12/076 December 2007 | RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/10/056 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/11/0411 November 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | NEW SECRETARY APPOINTED |
10/11/0310 November 2003 | NEW DIRECTOR APPOINTED |
10/11/0310 November 2003 | SECRETARY RESIGNED |
10/11/0310 November 2003 | DIRECTOR RESIGNED |
14/10/0314 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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