GUILDWRIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

27/05/2527 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

10/04/2510 April 2025 Cessation of Joanne Louise Werrett as a person with significant control on 2024-11-25

View Document

10/04/2510 April 2025 Change of details for Mr Miles James Louis Werrett as a person with significant control on 2024-11-25

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Termination of appointment of Joanne Louise Werrett as a secretary on 2024-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

20/06/2420 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

27/06/2327 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-07-12 with updates

View Document

23/06/2123 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

09/07/209 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 18 ST. MARKS CRESCENT MAIDENHEAD BERKSHIRE SL6 5DB

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

21/06/1821 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

08/07/168 July 2016 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE WERRETT / 07/07/2016

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES JAMES LOUIS WERRETT / 08/07/2016

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/08/1510 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/08/1411 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1331 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/08/124 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/08/1126 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1010 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 19 ST. MARKS CRESCENT MAIDENHEAD BERKSHIRE SL6 5DD ENGLAND

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE WERRETT / 13/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES JAMES LOUIS WERRETT / 13/07/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES JAMES LOUIS WERRETT / 02/10/2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 38 RAYMOND ROAD MAIDENHEAD BERKSHIRE SL6 6DF UNITED KINGDOM

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE WERRETT / 02/10/2009

View Document

20/07/0920 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0920 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 38 RAYMOND ROAD MAIDENHEAD BERKSHIRE SL6 6DF UNITED KINGDOM

View Document

20/07/0920 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE WERRETT / 03/10/2008

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES WERRETT / 03/10/2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 12 CROMWELL ROAD MAIDENHEAD BERKSHIRE SL6 6BJ

View Document

17/07/0817 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 12 CROMWELL ROAD MAIDENHEAD BERKSHIRE SL6 6BJ

View Document

17/07/0817 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0817 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 36 LONGMEAD GUILDFORD SURREY GU1 2HW

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

15/02/9315 February 1993 EXEMPTION FROM APPOINTING AUDITORS 30/09/91

View Document

10/07/9210 July 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/09/9118 September 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

18/09/9118 September 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91 FROM: "ARDENLEA" 7 FORT ROAD GUILDFORD SURREY GU1 3TB

View Document

14/11/9014 November 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

15/09/8915 September 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

11/10/8811 October 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

08/07/878 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

19/05/8719 May 1987 RETURN MADE UP TO 31/12/86; 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