S G WRIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
13/02/2413 February 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
11/09/2311 September 2023 | Change of details for Stephen Graeme Wright as a person with significant control on 2023-09-11 |
17/03/2317 March 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
05/02/215 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
17/03/2017 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
13/05/1913 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
04/04/184 April 2018 | 31/12/17 UNAUDITED ABRIDGED |
08/01/188 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
08/01/188 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GRAEME WRIGHT |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/03/1723 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/01/1515 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/01/1415 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/02/138 February 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/02/1224 February 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/03/111 March 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/02/108 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / KARA JAYNE WRIGHT / 14/12/2009 |
08/02/108 February 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAEME WRIGHT / 14/12/2009 |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 14/12/2008 |
26/01/0926 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / KARA WRIGHT / 14/12/2008 |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/03/0719 March 2007 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 78A STOCKPORT ROAD, MARPLE STOCKPORT CHESHIRE SK6 6AH |
10/01/0710 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | NEW SECRETARY APPOINTED |
05/01/065 January 2006 | NEW DIRECTOR APPOINTED |
21/12/0521 December 2005 | SECRETARY RESIGNED |
21/12/0521 December 2005 | DIRECTOR RESIGNED |
14/12/0514 December 2005 | 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