THE WRIGHT PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/12/222 December 2022 Change of details for David Peter Coskie as a person with significant control on 2021-03-25

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/12/211 December 2021 Notification of Claire Coskie as a person with significant control on 2020-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/11/2130 November 2021 Change of details for David Peter Coskie as a person with significant control on 2020-11-30

View Document

30/11/2130 November 2021 Secretary's details changed for Ms Claire Coskie on 2021-03-25

View Document

30/11/2130 November 2021 Director's details changed for Ms Claire Coskie on 2021-03-25

View Document

30/11/2130 November 2021 Director's details changed for David Peter Coskie on 2021-03-25

View Document

21/07/2121 July 2021 Previous accounting period extended from 2021-03-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Accounts

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

22/08/1722 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/166 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MACGARROW

View Document

20/12/1120 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 6 ALBEMARLE STREET LONDON W15 4HG

View Document

13/01/1013 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/07/0917 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/09/0218 September 2002 £ IC 276478/264342 03/09/02 £ SR [email protected]=12136

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 £ IC 499940/276478 18/08/99 £ SR [email protected]=223462

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 SECTION 171 07/07/99

View Document

13/07/9913 July 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

13/07/9913 July 1999 ADOPT MEM AND ARTS 07/07/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 REGISTERED OFFICE CHANGED ON 18/08/97 FROM: 8 ST JAMES'S PLACE LONDON SW1A 1PD

View Document

22/07/9722 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 NEW SECRETARY APPOINTED

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

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9211 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9228 January 1992 AUDITOR'S RESIGNATION

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 DIRECTOR RESIGNED

View Document

18/12/9018 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/12/9017 December 1990 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 WD 10/04/89 AD 22/03/89--------- £ SI [email protected]=30000 £ IC 470000/500000

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/884 May 1988 WD 28/03/88 AD 10/09/87--------- PART-PAID £ SI [email protected]=220000 £ IC 250000/470000

View Document

24/03/8824 March 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

02/11/872 November 1987 NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

14/08/8714 August 1987 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

14/08/8714 August 1987 REREGISTRATION UNLTD-LTD 040887

View Document

07/08/877 August 1987 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

07/08/877 August 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/06/8724 June 1987 ALTER MEM AND ARTS 240386

View Document

21/02/8721 February 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 COMPANY NAME CHANGED WRIGHT & PARTNERS ST JAMES'S PLA CE CERTIFICATE ISSUED ON 20/02/87

View Document

17/02/8717 February 1987 DIRECTOR RESIGNED

View Document

16/05/8616 May 1986 GAZETTABLE DOCUMENT

View Document

16/05/8616 May 1986 ALT MEM AND ARTS

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