JANE WRIGHT-ROBERTS LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE WRIGHT ROBERTS / 01/07/2012

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 5 CHESTNUT CLOSE DRAKES BROUGHTON PERSHORE WORCS WR10 2BP ENGLAND

View Document

08/02/128 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE WRIGHT ROBERTS / 01/01/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES ADAM WRIGHT ROBERTS / 01/01/2010

View Document

02/02/102 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

28/08/0928 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM SUTTON BARN WITHAM FRIARY FROME SOMERSET BA11 5HA

View Document

02/04/092 April 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH WRIGHT-ROBERTS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH WRIGHT ROBERTS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: G OFFICE CHANGED 02/11/99 59 GERALD STREET WREXHAM CLWYD LL11 1EL

View Document

04/02/994 February 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: G OFFICE CHANGED 23/01/97 PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

14/01/9714 January 1997 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