THE WRIGHT EYEWEAR COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Satisfaction of charge 014219680003 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

01/10/211 October 2021 Cessation of Kelly Rosemary Wright as a person with significant control on 2016-04-06

View Document

01/10/211 October 2021 Notification of The Wright Eyewear Company Holdings Limited as a person with significant control on 2016-04-06

View Document

01/10/211 October 2021 Cessation of Gary Wright as a person with significant control on 2016-04-06

View Document

08/04/218 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

16/11/2016 November 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MRS KELLY ROSEMARY WRIGHT / 06/04/2016

View Document

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY ROSEMARY WRIGHT / 23/06/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR GARY WRIGHT / 23/06/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MRS KELLY ROSEMARY WRIGHT / 23/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

06/06/196 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 COMPANY NAME CHANGED BURNETT HODD & JENKINS LIMITED CERTIFICATE ISSUED ON 08/01/18

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014219680003

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

30/05/1730 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 SAIL ADDRESS CHANGED FROM: C/O HANOVER REGISTRAR SERVICES LIMITED 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG ENGLAND

View Document

28/11/1428 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014219680002

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JENKINS

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR RITA HODD

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MRS KELLY ROSEMARY WRIGHT

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY RITA HODD

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL HODD

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS RITA MAUREEN HODD / 17/01/2012

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FREDERICK BURNETT HODD / 01/10/2009

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA MAUREEN HODD / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE RUTH JENKINS / 01/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/03/0931 March 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: HANOVER REGISTRA SERVICES LTD 201 HAVERSTOCK HILL LONDON NW3 4QG

View Document

19/03/0319 March 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: SECOND FLOOR REGENT HOUSE 235-241 REGENT STREET LONDON W1R 8PS

View Document

31/10/0231 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 COMPANY NAME CHANGED BURNETT HODD LIMITED CERTIFICATE ISSUED ON 30/06/99

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 S386 DISP APP AUDS 15/11/97

View Document

18/09/9718 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/12/9622 December 1996 REGISTERED OFFICE CHANGED ON 22/12/96 FROM: 84 HIGH ST SIDCUP KENT DA14 6DS

View Document

22/12/9622 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/12/8920 December 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/11/879 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/11/879 November 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED

View Document

22/09/8622 September 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


More Company Information