SCHULZ-WRIGHT (PROPERTY DEVELOPMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/2026 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 7 ORCHID CLOSE UTTOXETER STAFFORDSHIRE ST14 7SY ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/05/197 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM SPRING BANK COTTAGE WOOD LANE UTTOXETER STAFFORDSHIRE ST14 8BE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/05/158 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/04/1224 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/05/1024 May 2010 23/04/10 NO CHANGES

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM SPRING BANK COTTAGE WOOD LANE UTTOXETER STAFFORDSHIRE ST14 5BE

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 9A HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7HN

View Document

10/06/0510 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/05/0313 May 2003 £ SR 49000@1 07/04/03

View Document

30/04/0330 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/04/032 April 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: 1 LUMLEY STREET MAYFAIR LONDON W1Y 2NB

View Document

14/05/9814 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 COMPANY NAME CHANGED FRANK WRIGHT (PROPERTY DEVELOPME NT) LIMITED CERTIFICATE ISSUED ON 23/05/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: BLENHEIM HOUSE BLENHEIM ROAD ASHBOURNE DERBYSHIRE DE6 1HA

View Document

01/05/971 May 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97

View Document

01/05/971 May 1997 £ NC 100/991000 25/04/97

View Document

01/05/971 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/97

View Document

01/05/971 May 1997 ADOPT MEM AND ARTS 25/04/97

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/05/943 May 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/06/9130 June 1991 S369(4) SHT NOTICE MEET 11/06/91

View Document

29/05/9129 May 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 ALTER MEM AND ARTS 17/10/90

View Document

09/11/909 November 1990 COMPANY NAME CHANGED FRANK WRIGHT (FARM SALES) LIMITE D CERTIFICATE ISSUED ON 12/11/90

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9015 June 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/04/8918 April 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

29/06/8729 June 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

18/05/8718 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

27/02/8727 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 10/03/86; FULL LIST OF MEMBERS

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