SALWAY AND WRIGHT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

11/07/2411 July 2024 Registered office address changed from 22 Church Street 22 Church Street Holbeach Spalding PE12 7LL England to 47 Grange Drive Spalding Lincs PE11 2DX on 2024-07-11

View Document

14/06/2414 June 2024 Appointment of Miss Sophie Mowbray Smith as a director on 2024-06-13

View Document

14/06/2414 June 2024 Appointment of Miss Lucy Mowbray Smith as a director on 2024-06-13

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Termination of appointment of Lucy Mowbray Smith as a director on 2024-05-08

View Document

08/05/248 May 2024 Termination of appointment of Jennifer Mowbray Turner as a director on 2024-05-08

View Document

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

View Accounts

13/07/2313 July 2023 Registered office address changed from 47 Grange Drive Spalding Lincs PE11 1AF to 22 Church Street 22 Church Street Holbeach Spalding PE12 7LL on 2023-07-13

View Document

18/06/2318 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

25/11/2225 November 2022 Appointment of Miss Lucy Mowbray Smith as a director on 2022-11-22

View Document

21/11/2221 November 2022 Cessation of Andrew Wood as a person with significant control on 2022-10-03

View Document

21/11/2221 November 2022 Appointment of Mrs Jennifer Mowbray Turner as a director on 2022-11-21

View Document

21/11/2221 November 2022 Termination of appointment of Andrew David Wood as a director on 2022-11-21

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

13/06/2113 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

09/05/209 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

07/02/197 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

22/02/1822 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038281030001

View Document

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

View Accounts

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/09/111 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/08/1023 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 47 GRANGE DRIVE SPALDING LINCOLNSHIRE PE11 2DX

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 22 CHURCH STREET HOLBEACH SPALDING LINCOLNSHIRE PE12 7LL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 47 GRANGE DRIVE SPALDING LINCOLNSHIRE PE11 2DX

View Document

25/10/0225 October 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 COMPANY NAME CHANGED SHORTGRASS (SPALDING) LIMITED CERTIFICATE ISSUED ON 13/08/02

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

20/09/0020 September 2000 COMPANY NAME CHANGED PHILGENGE LIMITED CERTIFICATE ISSUED ON 21/09/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 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