CHRIS WRIGHT ROAD PLANING 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

09/04/259 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

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

View Document

02/04/252 April 2025 Termination of appointment of Toni Morton as a secretary on 2025-04-02

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

19/11/2419 November 2024 Resolutions

View Document

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

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

21/08/2421 August 2024 Termination of appointment of Alexander John Cole as a director on 2024-08-16

View Document

31/07/2431 July 2024 Appointment of Mr Robert Winship as a director on 2024-07-22

View Document

08/07/248 July 2024 Termination of appointment of Catherine Elizabeth Ward as a secretary on 2024-07-05

View Document

08/07/248 July 2024 Termination of appointment of Catherine Elizabeth Ward as a director on 2024-07-05

View Document

08/07/248 July 2024 Appointment of Mrs Toni Morton as a secretary on 2024-07-08

View Document

01/07/241 July 2024 Termination of appointment of Jeremy Charles Wright as a director on 2024-06-30

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

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

View Document

06/07/236 July 2023 Termination of appointment of Greg Oliver Armitage as a director on 2023-07-05

View Document

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

View Document

04/07/234 July 2023 Appointment of Mr Glenn Francis Tanner as a director on 2023-07-04

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

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

View Accounts

04/01/234 January 2023 Appointment of Mr Alexander John Cole as a director on 2023-01-04

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Director's details changed for Jeremy Charles Wright on 2022-04-08

View Document

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

View Accounts

01/02/221 February 2022 Termination of appointment of Robbie Winship as a director on 2022-01-21

View Document

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

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

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

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, 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

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH 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

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH 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

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

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

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH WARD / 01/09/2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES WRIGHT / 01/09/2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBBIE WINSHIP / 01/09/2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH WARD / 01/09/2016

View Document

18/07/1618 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

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

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR GREG OLIVER ARMITAGE

View Document

23/06/1423 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

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

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 18 June 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

11/08/1111 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 12/05/11 STATEMENT OF CAPITAL GBP 2432

View Document

06/05/116 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES WRIGHT / 18/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBBIE WINSHIP / 18/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH WARD / 18/06/2010

View Document

29/07/1029 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

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

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

13/07/0113 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

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

View Document

05/01/015 January 2001 COMPANY NAME CHANGED SUTCLIFFE (PANDA PLANT SALES) LI MITED CERTIFICATE ISSUED ON 05/01/01

View Document

04/12/004 December 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/08/991 August 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/06/9321 June 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

03/07/923 July 1992 REGISTERED OFFICE CHANGED ON 03/07/92

View Document

03/07/923 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

25/06/9025 June 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

08/08/898 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

08/08/898 August 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

23/05/8823 May 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

03/08/873 August 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

13/01/8713 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/01

View Document

17/10/7417 October 1974 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