G.W. & E. WRIGHT HOLDINGS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-17 with updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Appointment of Mr Benjamin Antony Pull as a director on 2024-04-08

View Document

26/04/2426 April 2024 Notification of G.W. & E. Wright Group Limited as a person with significant control on 2024-04-08

View Document

26/04/2426 April 2024 Cessation of Philip John Fagg as a person with significant control on 2024-04-08

View Document

26/04/2426 April 2024 Termination of appointment of Philip John Fagg as a director on 2024-04-08

View Document

26/04/2426 April 2024 Termination of appointment of Joanne Fagg as a director on 2024-04-08

View Document

26/04/2426 April 2024 Cessation of Joanne Fagg as a person with significant control on 2024-04-08

View Document

05/03/245 March 2024 Change of details for Mr Philip John Fagg as a person with significant control on 2024-02-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Sub-division of shares on 2023-08-03

View Document

22/08/2322 August 2023 Resolutions

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

05/02/215 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN FAGG / 22/11/2020

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE FAGG / 22/11/2020

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN FAGG / 22/11/2020

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MRS JOANNE FAGG / 22/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

03/12/193 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

10/12/1810 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/04/189 April 2018 SECRETARY APPOINTED MR KEVIN GOWER

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH UNITED KINGDOM

View Document

18/09/1718 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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