L. WAINWRIGHT & SON LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-09-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

08/01/228 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

15/05/1915 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

13/12/1713 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/145 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER UNITED KINGDOM M3 2EN UNITED KINGDOM

View Document

22/08/1122 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/09/101 September 2010 21/08/08 NO CHANGES

View Document

01/09/101 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual return made up to 21 August 2007 with full list of shareholders

View Document

01/09/101 September 2010 21/08/09 NO CHANGES

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM UNIT 1 HOPEDALE FARM PEXHILL ROAD GAWSWORTH MACCLESFIELD CHESHIRE SK11 9PZ

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM THE OLD BANK 187A ASHLEY ROAD HALE CHESHIRE WA15 9SQ

View Document

26/02/1026 February 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

26/02/1026 February 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2010

View Document

25/06/0925 June 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2009

View Document

17/06/0817 June 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

17/06/0817 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2008

View Document

17/06/0817 June 2008 NOTICE OF END OF ADMINISTRATION

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM CENTURY HOUSE ASHLEY ROAD HALE CHESHIRE WA15 9TG

View Document

14/02/0814 February 2008 ADMINISTRATORS PROGRESS REPORT

View Document

28/11/0728 November 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

25/10/0725 October 2007 CERTIFICATE OF CONSTITUTION

View Document

15/10/0715 October 2007 RESULT OF MEETING OF CREDITORS

View Document

25/09/0725 September 2007 STATEMENT OF PROPOSALS

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: MONTPELIER HOUSE 62 - 66 DEANSGATE MANCHESTER M3 2EN

View Document

08/08/078 August 2007 APPOINTMENT OF ADMINISTRATOR

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: UNIT 2 THE OLD BRICKWORKS BAKESTONEDALE ROAD POTT SHRIGLEY MACCLESFIELD CHESHIRE SK10 5RX

View Document

04/09/064 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/01/0521 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 £ IC 100/75 14/12/04 £ SR 25@1=25

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: UNIT 2 THE OLD BRICKWORKS BAKESTONEDALE ROAD POTT SHRIGLEY MACCLESFIELD CHESHIRE SK10 5RX

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: CLUMBER ROAD POYNTON CHESHIRE SK12 1NW

View Document

02/09/962 September 1996 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

31/01/9631 January 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

11/12/9511 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: LOCKGATE FARM WOOD LANES EAST ADLINGTON MACCLESFIELD CHESHIRE SK10 4PH

View Document

14/02/9514 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

06/09/946 September 1994 RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 EXEMPTION FROM APPOINTING AUDITORS 22/12/93

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 RETURN MADE UP TO 21/08/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/04/912 April 1991 RETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS

View Document

02/04/912 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/09/891 September 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/05/878 May 1987 REGISTERED OFFICE CHANGED ON 08/05/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

08/05/878 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/876 May 1987 CERTIFICATE OF INCORPORATION

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