DAVID WRIGHT DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Accounts for a dormant company made up to 2025-01-31 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 09/03/189 March 2018 | APPOINTMENT TERMINATED, SECRETARY MALCOLM WAITE-WRIGHT |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 19/01/1819 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN WAITE-WRIGHT / 15/01/2018 |
| 19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 17/03/1617 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
| 16/03/1616 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WAITE-WRIGHT / 10/08/2015 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 09/03/159 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 20/03/1420 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 19/04/1319 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 26/04/1226 April 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
| 26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WAITE-WRIGHT / 29/02/2012 |
| 26/04/1226 April 2012 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 10 LITTLE PARK FARM ROAD SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5TD |
| 18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 28/03/1128 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WAITE-WRIGHT / 19/08/2010 |
| 05/03/105 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
| 25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 11/11/0911 November 2009 | PREVSHO FROM 28/02/2009 TO 31/01/2009 |
| 26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WAITE-WRIGHT / 16/09/2009 |
| 19/03/0919 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
| 03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 16 LITTLE PARK FARM ROAD SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5TD |
| 11/03/0811 March 2008 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 31 CORSHAM STREET LONDON N1 6DR |
| 11/03/0811 March 2008 | APPOINTMENT TERMINATED SECRETARY L & A SECRETARIAL LIMITED |
| 11/03/0811 March 2008 | APPOINTMENT TERMINATED DIRECTOR L & A REGISTRARS LIMITED |
| 11/03/0811 March 2008 | SECRETARY APPOINTED MALCOLM WAITE-WRIGHT |
| 11/03/0811 March 2008 | DIRECTOR APPOINTED DAVID JOHN WAITE-WRIGHT |
| 28/02/0828 February 2008 | 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