CHRIS WRIGHT & SONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/12/217 December 2021 Termination of appointment of Christopher Wright as a director on 2021-11-29

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR KRIS WRIGHT

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM LADYBURN BUSINESS CENTRE UNIT 4 20 POTTERY STREET GREENOCK RENFREWSHIRE PA15 2UH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 31/08/2015

View Document

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 SAIL ADDRESS CHANGED FROM: 179 INVERKIP ROAD GREENOCK RENFREWSHIRE PA16 9AU SCOTLAND

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM LADYBURN BUSINESS CENTRE LADYBURN BUSINESS CENTRE UNIT 4, 20 POTTERY STREET GREENOCK RENFREWSHIRE PA15 2UH SCOTLAND

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 20 UNIT 4 LADYBURN BUSINESS CENTRE GREENOCK REBFREWSHIRE PA15 2UH SCOTLAND

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 70 LYLE ROAD GREENOCK RENFREWSHIRE PA16 7QT SCOTLAND

View Document

29/05/1429 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/05/1327 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 179 INVERKIP ROAD GREENOCK RENFREWSHIRE PA16 9AU UK

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT

View Document

27/05/1027 May 2010 SAIL ADDRESS CREATED

View Document

27/05/1027 May 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 27/05/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 52 KELLY STREET GREENOCK RENFREWSHIRE PA16 8TR

View Document

02/06/082 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 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