JAMES WRIGHT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/04/233 April 2023 Change of details for Mr James Wright as a person with significant control on 2023-03-17

View Document

30/03/2330 March 2023 Director's details changed for Mr James Wright on 2023-03-17

View Document

30/03/2330 March 2023 Registered office address changed from 10 White Post Lane London E9 5SZ England to 144 Brockley Grove London SE4 1EB on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mr James Wright on 2023-03-30

View Document

30/03/2330 March 2023 Change of details for Mr James Wright as a person with significant control on 2023-03-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/01/2131 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

21/01/2021 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WRIGHT / 13/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WRIGHT / 05/09/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES WRIGHT / 05/09/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES WRIGHT / 05/09/2019

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 15 HORTON ROAD LONDON E8 1DP ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 REGISTER SNAPSHOT FOR EW01

View Document

04/10/184 October 2018 REGISTER SNAPSHOT FOR EW05

View Document

04/10/184 October 2018 WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

04/10/184 October 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

04/10/184 October 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WRIGHT / 17/07/2018

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WRIGHT / 18/07/2018

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WRIGHT

View Document

20/08/1820 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 32 CRICKETFIELD ROAD LONDON LONDON E5 8NS ENGLAND

View Document

26/01/1826 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1620 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SKILLSBRIDGE LIMITED


  • 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