THE WRIGHT TAXIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

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

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

12/03/2412 March 2024 Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to Unit 7 Puzzle Square Welshpool Powys SY21 7LE on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Mr John Steven Wright as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Mrs Helen Wright on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Mr John Steven Wright on 2024-03-12

View Document

06/03/246 March 2024 Director's details changed for Mrs Helen Wright on 2023-07-19

View Document

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

View Accounts

19/07/2319 July 2023 Registered office address changed from Stone House 17 High Street Welshpool Powys SY21 7JP to Column House London Road Shrewsbury Shropshire SY2 6NN on 2023-07-19

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

17/09/2017 September 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

04/06/194 June 2019 DIRECTOR APPOINTED MRS HELEN WRIGHT

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN WRIGHT

View Document

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

View Accounts

25/07/1825 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

17/05/1717 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

30/04/1530 April 2015 DIRECTOR APPOINTED MR JOHN STEVEN WRIGHT

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR RAY WRIGHT

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/1017 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH WRIGHT / 01/10/2009

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM STONE HOUSE 17 HIGH STREET WELSHPOOL POWYS SY12 7JP

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED RACHEL ELIZABETH WRIGHT

View Document

30/07/0830 July 2008 S386 DISP APP AUDS 28/07/2008

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR OCS DIRECTORS LIMITED

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM THE WRIGHT TAXIS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

28/07/0828 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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