S K WRIGHT BUILDING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Director's details changed for Stephen Keith Wright on 2025-05-15 |
15/05/2515 May 2025 | Change of details for Mr Stephen Keith Wright as a person with significant control on 2025-05-15 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
17/07/2417 July 2024 | Registration of charge 042093160001, created on 2024-07-05 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Director's details changed for Stephen Keith Wright on 2023-05-18 |
18/05/2318 May 2023 | Change of details for Mr Stephen Keith Wright as a person with significant control on 2023-05-18 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-03-31 |
03/01/233 January 2023 | Registered office address changed from Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2023-01-03 |
03/01/233 January 2023 | Director's details changed for Stephen Keith Wright on 2023-01-03 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/11/1812 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH WRIGHT / 02/04/2013 |
13/05/1313 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
13/05/1313 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH WRIGHT / 02/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/11/0429 November 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/11/0429 November 2004 | NEW SECRETARY APPOINTED |
10/05/0410 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
08/12/038 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/05/038 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
14/05/0214 May 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
08/07/018 July 2001 | NEW DIRECTOR APPOINTED |
16/05/0116 May 2001 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
14/05/0114 May 2001 | REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
14/05/0114 May 2001 | SECRETARY RESIGNED |
14/05/0114 May 2001 | NEW DIRECTOR APPOINTED |
14/05/0114 May 2001 | NEW SECRETARY APPOINTED |
14/05/0114 May 2001 | DIRECTOR RESIGNED |
01/05/011 May 2001 | 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