STEPHENSON 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
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/03/2411 March 2024 Registered office address changed from Hamilton Accountants Ltd 14 Upper Halliford Road Shepperton Middlesex TW17 8RY England to The Beech Box 93 East Lane West Horsley Leatherhead Surrey KT24 6LR on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mrs Juliette Anne Wright on 2024-03-11

View Document

11/03/2411 March 2024 Change of details for Mrs Juliette Anne Wright as a person with significant control on 2024-03-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MS NATALIE LAUREN STEPHENSON / 04/02/2017

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE LAUREN STEPHENSON / 04/02/2017

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 93 EAST LANE WEST HORSLEY LEATHERHEAD SURREY KT24 6LR ENGLAND

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 14 HAMILTON ACCOUNTANTS LTD 14 UPPER HALLIFORD ROAD SHEPPERTON MIDDLESEX TW17 8RY ENGLAND

View Document

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

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MS NATALIE LAUREN STEPHENSON / 01/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE LAUREN STEPHENSON / 01/09/2017

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 14 PRINCES ROAD WEYBRIDGE SURREY KT13 9BQ

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JULIETTE ANN WRIGHT / 06/04/2016

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MS NATALIE LAUREN STEPHENSON / 06/04/2016

View Document

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

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

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

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/09/1516 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

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

View Accounts

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM CORRIE EDGE HOUSE CORRY ROAD HINDHEAD SURREY GU26 6PB

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/04/157 April 2015 DIRECTOR APPOINTED NATALIE LAUREN STEPHENSON

View Document

05/04/155 April 2015 APPOINTMENT TERMINATED, DIRECTOR NATALIE STEPHENSON

View Document

09/08/149 August 2014 DIRECTOR APPOINTED NATALIE LAUREN STEPHENSON

View Document

09/08/149 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

09/08/149 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIETTE ANNE WRIGHT / 01/08/2014

View Document

24/07/1324 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information