MAXWELL HADDEN WRIGHT LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2024-11-26

View Document

06/03/256 March 2025 Change of details for Mr Maxwell Hadden Wright as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to 15 West Street Brighton BN1 2RL on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Maxwell Hadden Wright on 2025-03-06

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-11-02 with no updates

View Document

26/11/2426 November 2024 Annual accounts for year ending 26 Nov 2024

View Accounts

22/08/2422 August 2024 Micro company accounts made up to 2023-11-26

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

26/11/2326 November 2023 Annual accounts for year ending 26 Nov 2023

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-11-26

View Document

26/11/2226 November 2022 Annual accounts for year ending 26 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2021-11-26

View Document

26/11/2126 November 2021 Annual accounts for year ending 26 Nov 2021

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2020-11-26

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

26/11/2026 November 2020 Annual accounts for year ending 26 Nov 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

26/11/1926 November 2019 Annual accounts for year ending 26 Nov 2019

View Accounts

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/11/18

View Document

23/08/1923 August 2019 PREVSHO FROM 27/11/2018 TO 26/11/2018

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

26/11/1826 November 2018 Annual accounts for year ending 26 Nov 2018

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/11/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

27/11/1727 November 2017 Annual accounts for year ending 27 Nov 2017

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/11/16

View Document

25/08/1725 August 2017 PREVSHO FROM 28/11/2016 TO 27/11/2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

27/11/1627 November 2016 Annual accounts for year ending 27 Nov 2016

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 28 November 2015

View Document

26/08/1626 August 2016 PREVSHO FROM 29/11/2015 TO 28/11/2015

View Document

18/01/1618 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts for year ending 28 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 29 November 2014

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL HADDEN WRIGHT / 29/07/2015

View Document

29/11/1429 November 2014 Annual accounts for year ending 29 Nov 2014

View Accounts

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL HADDEN WRIGHT / 16/05/2013

View Document

27/11/1427 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 29 November 2013

View Document

06/12/136 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts for year ending 29 Nov 2013

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 29 November 2012

View Document

30/08/1330 August 2013 PREVSHO FROM 30/11/2012 TO 29/11/2012

View Document

05/02/135 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts for year ending 29 Nov 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/01/128 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB UNITED KINGDOM

View Document

24/11/1024 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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