HOWARD WRIGHT LTD

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

23/04/2523 April 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Particulars of variation of rights attached to shares

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Memorandum and Articles of Association

View Document

25/03/2225 March 2022 Memorandum and Articles of Association

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Purchase of own shares.

View Document

29/09/2129 September 2021 Cancellation of shares. Statement of capital on 2016-06-29

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

21/07/2121 July 2021 Cancellation of shares. Statement of capital on 2016-06-29

View Document

21/07/2121 July 2021 Purchase of own shares.

View Document

27/04/2127 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 DIRECTOR APPOINTED MR ASHLEY SMITH

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

02/11/202 November 2020 CESSATION OF MICHEAL RICHARDS AS A PSC

View Document

02/11/202 November 2020 CESSATION OF JOANNA RICHARDS AS A PSC

View Document

30/10/2030 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M & J RICHARDS HOLDINGS LIMITED

View Document

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015416300003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 25/06/19 STATEMENT OF CAPITAL GBP 2551

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 2562

View Document

30/06/1630 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015416300003

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR GARETH ROBINSON

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MRS NATALIE EVERSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

29/01/1429 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/07/138 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/116 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/08/097 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/11/0824 November 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 COMPANY NAME CHANGED HOWARD WRIGHT (LIFE & PENSION CO NSULTANTS) LIMITED CERTIFICATE ISSUED ON 17/01/08

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

12/07/9912 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: BRADBURN HOUSE 42/46 DARLINGTON ST WOLVERHAMPTON WV1 4NN

View Document

24/07/9724 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 19/06/95; NO CHANGE 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

28/06/9428 June 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

05/07/935 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 REGISTERED OFFICE CHANGED ON 05/07/93

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

22/10/9222 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

16/07/9216 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 REGISTERED OFFICE CHANGED ON 16/07/92

View Document

12/06/9212 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

17/07/9017 July 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

24/10/8824 October 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

30/03/8730 March 1987 RETURN MADE UP TO 03/09/86; 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