ERIC WRIGHT CONSTRUCTION LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Appointment of Mr Scott John Delaney as a director on 2023-01-01

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-11-23

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Statement of company's objects

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-27 with updates

View Document

04/01/224 January 2022 Resolutions

View Document

30/12/2130 December 2021 Change of share class name or designation

View Document

30/12/2130 December 2021 Particulars of variation of rights attached to shares

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1312 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER FORREST

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GUY

View Document

19/12/1119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR JEREMY PETER HARTLEY

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR JONATHAN ALISTAIR RAYNER

View Document

10/12/1010 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 SECRETARY APPOINTED MRS MANISHA KUMAR

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BEARSHAW / 30/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD WILSON / 30/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM FORREST / 30/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS CARTER / 30/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH GUY / 30/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC WRIGHT / 30/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DIANE BOURNE / 30/11/2009

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY JANETTE MILLER

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MRS EMMA DIANE BOURNE

View Document

17/12/0817 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR RESIGNED ANDREW BARKER

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 AUDITOR'S RESIGNATION

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED

View Document

09/07/979 July 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

09/06/969 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 REGISTERED OFFICE CHANGED ON 11/12/95 FROM: UNIT 506 WALTON SUMMIT BAMBER BRIDGE PRESTON PR5 8SY

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

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

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/06/942 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 CONVE 29/04/94

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 ADOPT MEM AND ARTS 29/04/94 S80A AUTH TO ALLOT SEC 29/04/94 S366A DISP HOLDING AGM 29/04/94 S252 DISP LAYING ACC 29/04/94 S386 DISP APP AUDS 29/04/94 S369(4) SHT NOTICE MEET 29/04/94

View Document

20/05/9420 May 1994 ADOPT MEM AND ARTS 29/04/94

View Document

16/12/9316 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/12/93

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93

View Document

11/11/9311 November 1993 ALTER MEM AND ARTS 03/10/93

View Document

11/11/9311 November 1993 � IC 49306/47334 04/10/93 � SR [email protected]=1972

View Document

31/10/9331 October 1993 19720 @ �12.403 PER SH 03/10/93

View Document

24/05/9324 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

01/10/911 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED

View Document

17/01/9117 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

01/08/901 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/07/8924 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/10/8623 October 1986 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/02/819 February 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/02/81

View Document

13/08/8013 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

06/05/806 May 1980 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/05/80

View Document

22/08/7822 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

05/11/765 November 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

12/08/7412 August 1974 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

View Document

16/01/7316 January 1973 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/01/73

View Document

28/09/6628 September 1966 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/09/66

View Document

15/03/3415 March 1934 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/03/34

View Document

25/05/2325 May 1923 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/2325 May 1923 CERTIFICATE OF INCORPORATION

View Document


More Company Information