FOURTHWRIGHT DESIGN AND CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

13/03/2513 March 2025 Registration of charge 092691870002, created on 2025-03-11

View Document

13/03/2513 March 2025 Satisfaction of charge 092691870001 in full

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

15/08/2315 August 2023 Registration of charge 092691870001, created on 2023-08-15

View Document

31/07/2331 July 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Cessation of Elizabeth Jane Wright as a person with significant control on 2021-12-14

View Document

01/03/221 March 2022 Appointment of Mr Thomas Badrick as a director on 2021-12-31

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / ELIZABETH JANE WRIGHT / 21/01/2020

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 13-15 HIGH STREET WITNEY OXON OX28 6HW UNITED KINGDOM

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR LEE ANDREW WRIGHT / 20/01/2020

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 114 HIGH STREET WITNEY OXFORDSHIRE OX28 6HT UNITED KINGDOM

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANDREW WRIGHT / 24/05/2018

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 37 WITNEY ROAD DUCKLINGTON WITNEY OX297TX

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/06/1712 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/10/2016

View Document

30/05/1730 May 2017 17/03/16 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 17/10/16 STATEMENT OF CAPITAL GBP 100

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANDREW WRIGHT / 20/10/2016

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/12/1521 December 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

17/10/1417 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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