JOHN WRIGHT MODELMAKING LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Statement of affairs

View Document

07/03/257 March 2025 Appointment of a voluntary liquidator

View Document

07/03/257 March 2025 Registered office address changed from Workshop 1 Centrespace 6 Leonard Lane Bristol BS1 1EA to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2025-03-07

View Document

07/03/257 March 2025 Resolutions

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

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

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

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

View Accounts

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN WRIGHT

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

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

View Accounts

16/08/1616 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

29/10/1529 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

23/10/1423 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

20/11/1320 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

02/12/112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WRIGHT / 19/06/2010

View Document

11/12/0911 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 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