COLEY WRIGHT LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 Final Gazette dissolved following liquidation

View Document

28/08/2528 August 2025 Final Gazette dissolved following liquidation

View Document

28/05/2528 May 2025 Return of final meeting in a members' voluntary winding up

View Document

14/06/2414 June 2024 Declaration of solvency

View Document

14/06/2414 June 2024 Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to 22 Regent Street Nottingham NG1 5BQ on 2024-06-14

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Appointment of a voluntary liquidator

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/12/2212 December 2022 Termination of appointment of David Coley as a director on 2022-12-07

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-04-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

01/10/211 October 2021 Notification of Andrew David Coley as a person with significant control on 2021-04-09

View Document

01/10/211 October 2021 Withdrawal of a person with significant control statement on 2021-10-01

View Document

01/10/211 October 2021 Notification of William James Coley as a person with significant control on 2021-04-09

View Document

01/10/211 October 2021 Notification of Lucy Joy Frostwick as a person with significant control on 2021-04-09

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-14 with updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/10/155 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/10/1414 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/10/138 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/10/129 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/09/1115 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

20/10/1020 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/09/0618 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0022 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 5 ST GILES TERRACE NORTHAMPTON NN1 2BN

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9711 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/11/9622 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/09/9519 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

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

View Document

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

View Document

19/09/9419 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

03/05/943 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 £ NC 100/1000 22/02/94

View Document

09/03/949 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/02/94

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993 REGISTERED OFFICE CHANGED ON 12/09/93 FROM: 1 ST GILES TERRACE NORTHAMPTON NN1 2BN

View Document

05/07/935 July 1993 AUDITOR'S RESIGNATION

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92 FROM: ST JAMES HOUSE ST JAMES MILL ROAD NORTHAMPTON NN5 5JP

View Document

07/10/917 October 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 14/09/90; NO CHANGE OF MEMBERS

View Document

06/02/906 February 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

24/02/8924 February 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/8717 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

17/04/8717 April 1987 RETURN MADE UP TO 16/02/87; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

09/05/869 May 1986 RETURN MADE UP TO 27/03/86; FULL LIST OF MEMBERS

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