DAVID WRIGHT ACCOUNTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/11/2230 November 2022 Registered office address changed from 1st Floor Nathaniel House David Street, Bridgend Industrial Es, Bridgend Mid Glamorgan CF31 3SA to Unit 10 Bridgend Business Park Bennett Street Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH on 2022-11-30

View Document

30/11/2230 November 2022 Secretary's details changed for Stephen Griffiths on 2022-11-30

View Document

30/11/2230 November 2022 Change of details for Mr Stephen Anthony Griffiths as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Stephen Anthony Griffiths on 2022-11-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

16/02/2216 February 2022 Change of details for Mr Stephen Anthony Griffiths as a person with significant control on 2018-11-26

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

31/01/2131 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039448850007

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039448850006

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT

View Document

31/01/1931 January 2019 CESSATION OF DAVID JOHN WRIGHT AS A PSC

View Document

29/01/1929 January 2019 26/11/18 STATEMENT OF CAPITAL GBP 1000

View Document

29/01/1929 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1920 January 2019 PREVEXT FROM 29/04/2018 TO 30/04/2018

View Document

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

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

04/04/184 April 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

01/04/161 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039448850005

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039448850006

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039448850007

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039448850004

View Document

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

View Accounts

13/03/1413 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/06/137 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1322 May 2013 SECRETARY APPOINTED STEPHEN GRIFFITHS

View Document

21/05/1321 May 2013 PURCHASE CONTRACT 30/04/2013

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY GERAINT PHILLIPS

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR GERAINT PHILLIPS

View Document

21/05/1321 May 2013 21/05/13 STATEMENT OF CAPITAL GBP 2000

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039448850003

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GERAINT VINCENT PHILLIPS / 09/03/2012

View Document

13/03/1213 March 2012 10/03/12 NO CHANGES

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY GRIFFITHS / 09/03/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT VINCENT PHILLIPS / 09/03/2012

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/03/1123 March 2011 10/03/11 NO CHANGES

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/03/1016 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 GBP SR 60000@1

View Document

08/04/098 April 2009 RETURN MADE UP TO 10/03/09; NO CHANGE OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0716 February 2007 £ IC 60035/60031 04/02/07 £ SR [email protected]=4

View Document

23/03/0623 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/09/0523 September 2005 £ IC 60036/60035 15/09/05 £ SR 1@1=1

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 £ IC 60037/60036 31/01/05 £ SR 1@1=1

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/04/0415 April 2004 £ IC 60035/60034 31/03/04 £ SR 1@1=1

View Document

14/04/0414 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 £ IC 60036/60035 31/01/04 £ SR 1@1=1

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/01/0413 January 2004 £ IC 60037/60036 31/12/03 £ SR 1@1=1

View Document

13/01/0413 January 2004 £ IC 60038/60037 02/09/03 £ SR 1@1=1

View Document

01/09/031 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/031 September 2003 NC INC ALREADY ADJUSTED 16/07/03

View Document

01/09/031 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/031 September 2003 £ NC 200000/200100 16/07

View Document

14/03/0314 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/05/0221 May 2002 £ NC 1000/200000 24/04/02

View Document

21/05/0221 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0219 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0123 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information