M.A. 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
19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

14/11/2414 November 2024 Change of details for Mr Mark Antony Wright as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Director's details changed for Mr Mark Antony Wright on 2024-11-14

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

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

View Accounts

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

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

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/11/1520 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 SAIL ADDRESS CHANGED FROM: 46 DRAYTON LANE PORTSMOUTH PO6 1HG UNITED KINGDOM

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/01/1416 January 2014 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

21/11/1321 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/11/1219 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 SAIL ADDRESS CREATED

View Document

19/11/1219 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR CECILIA WRIGHT

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY CECILIA WRIGHT

View Document

15/06/1115 June 2011 CORPORATE SECRETARY APPOINTED COMPASS SECRETARIAT LIMITED

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

26/11/1026 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CECILIA MARIA WRIGHT / 19/11/2009

View Document

08/02/108 February 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WRIGHT / 19/11/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WRIGHT / 28/04/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

11/01/0811 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 7 DRAGOON HOUSE HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SF

View Document

19/11/0219 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/07/0129 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 41 PARK ROAD FREEMANTLE SOUTHAMPTON HAMPSHIRE S015 3AW

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 3 WESTQUAY HOUSE 20 WEST STREET FAREHAM HAMPSHIRE PO16 0LG

View Document

28/01/0028 January 2000 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: 44 BOTLEY ROAD PARK GATE SOUTHAMPTON HAMPSHIRE SO31 7AJ

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: 41 PARK ROAD FREEMANTLE SOUTHAMPTON SO15 3AW

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 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