THE WRIGHT 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
19/03/2519 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-30

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/03/2329 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 15 ARGARMEOLS ROAD FORMBY LIVERPOOL MERSEYSIDE L37 7BX ENGLAND

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/07/1831 July 2018 CESSATION OF KARL CHARLES MICHAEL DUNKLEY AS A PSC

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE DUNKLEY

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR KARL DUNKLEY

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 6H RYEGROUND HOUSE RYEGROUND LANE FORMBY LIVERPOOL MERSEYSIDE L37 7EQ

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM UNIT 16 82A HIGH PARK ROAD SOUTHPORT MERSEYSIDE PR9 7BY

View Document

06/04/166 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM UNIT 16 82A HIGH PARK ROAD SOUTHPORT MERSEYSIDE PR9 7BY ENGLAND

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 15 ARGARMEOLS ROAD FRESHFIELD, FORMBY LIVERPOOL L37 7BX

View Document

17/03/1517 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE CARTWRIGHT / 16/08/2014

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/03/1310 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE CARTWRIGHT / 25/09/2012

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY ST PAULS SECRETARIES LIMITED

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM NO. 1 ST. PAULS SQUARE LIVERPOOL L3 9SJ UNITED KINGDOM

View Document

09/03/129 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 AGREEMENT 23/01/2012

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 15 ARGARMEOLS ROAD FRESHFIELDS FORMBY MERSEYSIDE L37 7DA UNITED KINGDOM

View Document

09/03/119 March 2011 CORPORATE SECRETARY APPOINTED ST PAULS SECRETARIES LIMITED

View Document

07/03/117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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