R.D.WRIGHT LIMITED
Company Documents
Date | Description |
---|---|
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with updates |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
13/09/2213 September 2022 | Termination of appointment of Benjamin Miles Kwame Shotbolt as a director on 2022-08-01 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with updates |
03/03/223 March 2022 | All of the property or undertaking has been released and no longer forms part of charge 3 |
02/02/222 February 2022 | Appointment of Mr David Christopher Burke as a director on 2022-02-02 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with updates |
26/01/2226 January 2022 | Notification of Benjamin Miles Kwame Shotbolt as a person with significant control on 2022-01-25 |
26/01/2226 January 2022 | Appointment of Mr Benjamin Miles Kwame Shotbolt as a director on 2022-01-25 |
26/01/2226 January 2022 | Cessation of Alsten Kochi (Acq1) Ltd as a person with significant control on 2022-01-25 |
26/01/2226 January 2022 | Termination of appointment of David Christopher Burke as a director on 2022-01-25 |
20/01/2220 January 2022 | Change of details for Alsten Kochi (Acq1) Ltd as a person with significant control on 2021-12-06 |
20/01/2220 January 2022 | Change of details for Alsten Kochi (Acq1) Ltd as a person with significant control on 2021-12-06 |
19/01/2219 January 2022 | Notification of Alsten Kochi (Acq1) Ltd as a person with significant control on 2021-12-06 |
19/01/2219 January 2022 | Cessation of David Christopher Burke as a person with significant control on 2021-12-06 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
06/12/216 December 2021 | Notification of David Christopher Burke as a person with significant control on 2021-12-03 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with updates |
06/12/216 December 2021 | Cessation of Russell Darren Wright as a person with significant control on 2021-12-03 |
06/12/216 December 2021 | Termination of appointment of Russell Darren Wright as a director on 2021-12-03 |
06/12/216 December 2021 | Termination of appointment of Carley Wright as a secretary on 2021-12-03 |
06/12/216 December 2021 | Appointment of Mr David Christopher Burke as a director on 2021-12-03 |
20/10/2120 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/08/2021 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS CARLEY WRIGHT / 19/08/2020 |
21/08/2021 August 2020 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL DARREN WRIGHT / 10/07/2020 |
21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 12 ASH STREET SOUTHPORT MERSEYSIDE PR8 6JE ENGLAND |
21/08/2021 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DARREN WRIGHT / 19/08/2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
21/10/1921 October 2019 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL DARREN WRIGHT / 01/09/2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 141B HART STREET SOUTHPORT MERSEYSIDE PR8 6DY |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS CARLEY WRIGHT / 01/09/2015 |
05/11/155 November 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
05/11/155 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DARREN WRIGHT / 01/09/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/09/157 September 2015 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 224A LIVERPOOL ROAD SOUTHPORT MERSEYSIDE PR8 4PD ENGLAND |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/12/1429 December 2014 | REGISTERED OFFICE CHANGED ON 29/12/2014 FROM IVYLEIGH 1A IVY STREET SOUTHPORT MERSEYSIDE PR8 6BS |
11/11/1411 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/01/1330 January 2013 | DISS40 (DISS40(SOAD)) |
29/01/1329 January 2013 | FIRST GAZETTE |
29/01/1329 January 2013 | Annual return made up to 30 September 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/05/1216 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
26/04/1226 April 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
20/04/1220 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/03/1215 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / CARLEY SANDERS / 15/07/2010 |
11/11/1111 November 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/02/102 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/10/0915 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
25/07/0925 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | 31/10/07 TOTAL EXEMPTION FULL |
23/12/0723 December 2007 | RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/12/0618 December 2006 | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/11/0514 November 2005 | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/09/0423 September 2004 | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
03/06/043 June 2004 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 |
27/11/0327 November 2003 | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
18/09/0218 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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