STEVE WRIGHT JOINERY & 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 |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
07/10/247 October 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
04/07/234 July 2023 | Micro company accounts made up to 2023-02-28 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/05/2216 May 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/11/2111 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/08/2013 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
09/03/199 March 2019 | DISS40 (DISS40(SOAD)) |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/02/195 February 2019 | FIRST GAZETTE |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
31/01/1831 January 2018 | DISS40 (DISS40(SOAD)) |
30/01/1830 January 2018 | FIRST GAZETTE |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/02/179 February 2017 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 14 PLOVER CLOSE THORNTON CLEVELEYS LANCASHIRE FY5 2RQ |
09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN WRIGHT / 01/02/2017 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/06/1618 June 2016 | DISS40 (DISS40(SOAD)) |
15/06/1615 June 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
24/05/1624 May 2016 | FIRST GAZETTE |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/07/1518 July 2015 | DISS40 (DISS40(SOAD)) |
16/07/1516 July 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
07/07/157 July 2015 | FIRST GAZETTE |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/05/1414 May 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/05/1214 May 2012 | APPOINTMENT TERMINATED, SECRETARY ERNEST LAWTON |
14/05/1214 May 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
14/05/1214 May 2012 | APPOINTMENT TERMINATED, SECRETARY ERNEST LAWTON |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/05/1119 May 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN WRIGHT / 01/10/2009 |
13/04/1013 April 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 29/02/2008 |
20/04/0720 April 2007 | NEW SECRETARY APPOINTED |
20/04/0720 April 2007 | NEW DIRECTOR APPOINTED |
20/04/0720 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
20/04/0720 April 2007 | REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 212A RED BANK ROAD, BISPHAM BLACKPOOL LANCASHIRE FY2 0HJ |
26/02/0726 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/02/0726 February 2007 | SECRETARY RESIGNED |
26/02/0726 February 2007 | DIRECTOR RESIGNED |
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