ERIC WRIGHT PARTNERSHIPS LIMITED

Company Documents

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

View Document

02/10/242 October 2024 Termination of appointment of Deborah Jane Rawlinson as a secretary on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Mrs Rebecca Clare Gleave as a secretary on 2024-10-01

View Document

02/10/242 October 2024 Secretary's details changed for Mrs Rebecca Clare Gleave on 2024-10-01

View Document

17/07/2417 July 2024 Termination of appointment of Wayne Michael Ashton as a director on 2024-01-30

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

11/01/2311 January 2023 Appointment of Mrs Rebecca Clare Gleave 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

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Termination of appointment of Karen Jane Hirst as a director on 2022-05-01

View Document

04/04/224 April 2022 Certificate of change of name

View Document

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

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Appointment of Mr Wayne Michael Ashton as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Ms Lesley Alison Mcgregor as a director on 2021-10-01

View Document

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

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

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

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

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR NEIL GEOFFREY WARD

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR RICHARD TURPIN

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR CONNAL PATRICK O'BRIEN

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR JEREMY PETER HARTLEY

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CARTER

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR JOHN HOWARD WILSON

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MS CHRISTINE WINSTANLEY

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER FORREST

View Document

09/11/119 November 2011 COMPANY NAME CHANGED ERIC WRIGHT DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 09/11/11

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC WRIGHT / 01/12/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM FORREST / 01/12/2010

View Document

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

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS CARTER / 01/12/2010

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MRS SARAH JOELLE LOWE

View Document

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

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY JANETTE MILLER

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY 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

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

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

View Document

14/12/0514 December 2005 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

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

View Document

11/10/0411 October 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

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

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

24/04/9924 April 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

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

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

03/12/973 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 SECRETARY RESIGNED

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED

View Document

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

View Document

17/05/9717 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/978 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/978 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

08/08/968 August 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
CENTRE BAMBER BRIDGE
PRESTON
LANCASHIRE PR5 8AY

View Document

19/09/9519 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

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

View Document

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

View Document

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

View Document

20/07/9420 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

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

View Document

20/05/9420 May 1994 S369(4) SHT NOTICE MEET 29/04/94

View Document

16/12/9316 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9316 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

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

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/06/9015 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/02/8918 February 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/10/8623 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

23/10/8623 October 1986 RETURN MADE UP TO 18/08/86; 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