GODFREY WRIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegister(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF

View Document

01/08/251 August 2025 NewRegister inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF

View Document

28/03/2528 March 2025 Registered office address changed from 7/11a Worrall Street Stockport Cheshire SK3 9BE to 3 Mead Way Shuttleworth Mead Business Park Padiham BB12 7NG on 2025-03-28

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

03/03/253 March 2025 Previous accounting period extended from 2024-10-31 to 2024-11-30

View Document

10/12/2410 December 2024 Appointment of Mr Ian Albert Liddle as a director on 2024-12-03

View Document

10/12/2410 December 2024 Appointment of Mr Daniel James Draper as a director on 2024-12-03

View Document

10/12/2410 December 2024 Appointment of Mr Neil Antony Lloyd as a director on 2024-12-03

View Document

10/12/2410 December 2024 Appointment of Mr Nigel Richard Osborne as a director on 2024-12-03

View Document

10/12/2410 December 2024 Notification of Lawfront Group Limited as a person with significant control on 2024-12-03

View Document

10/12/2410 December 2024 Cessation of Stephen James Wright as a person with significant control on 2024-12-03

View Document

10/12/2410 December 2024 Termination of appointment of Claire Louise Wright as a secretary on 2024-12-03

View Document

10/12/2410 December 2024 Termination of appointment of Stephen James Wright as a director on 2024-12-03

View Document

10/12/2410 December 2024 Termination of appointment of Claire Louise Wright as a director on 2024-12-03

View Document

10/12/2410 December 2024 Cessation of Claire Louise Wright as a person with significant control on 2024-12-03

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

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

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

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

View Accounts

27/07/2127 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

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

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

View Accounts

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WRIGHT / 03/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WRIGHT / 03/01/2019

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WRIGHT / 28/12/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WRIGHT / 28/12/2018

View Document

28/12/1828 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WRIGHT / 28/12/2018

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

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

View Accounts

07/06/187 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE WRIGHT

View Document

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

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

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

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/01/166 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/12/1412 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 4TH FLOOR QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6ET

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 7/11A WORRALL STREET STOCKPORT CHESHIRE SK3 9BE ENGLAND

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM
4TH FLOOR QUEENS CHAMBERS
5 JOHN DALTON STREET
MANCHESTER
M2 6ET

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM
7/11A WORRALL STREET
STOCKPORT
CHESHIRE
SK3 9BE
ENGLAND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/12/1311 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WRIGHT / 10/06/2012

View Document

04/12/124 December 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE WRIGHT / 12/06/2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WRIGHT / 10/06/2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM
QUEEN'S CHAMBERS 5 JOHN DALTON STREET
MANCHESTER
M2 6ET
ENGLAND

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM QUEEN'S CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6ET ENGLAND

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM THE COUNTING HOUSE 6 BROOKSIDE LANE, HIGH LANE STOCKPORT CHESHIRE SK6 8HL

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM
THE COUNTING HOUSE
6 BROOKSIDE LANE, HIGH LANE
STOCKPORT
CHESHIRE
SK6 8HL

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/12/1121 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/01/1124 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/12/0921 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

30/11/0530 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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