THE WRITE ANGLE PR & MARKETING LTD

Company Documents

DateDescription
28/08/1928 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

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM HEADLINE HOUSE 20 EATON AVENUE BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NA

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE CHESTON

View Document

12/09/1812 September 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR GARY DAVISON

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY ANGELA SMITH

View Document

27/06/1727 June 2017 SECRETARY APPOINTED MRS JUDITH MCMATH

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MS JULIE CHESTON

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA SMITH

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR GARY PAUL DAVISON

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MRS. JUDITH HELEN DAVISON

View Document

23/10/1323 October 2013 21/10/13 STATEMENT OF CAPITAL GBP 1113

View Document

18/10/1318 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM THE WATERMARK RIBBLETON LANE PRESTON LANCASHIRE PR1 5EZ

View Document

12/10/1012 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY SMITH / 27/09/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/11/092 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE LANCASTER

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/07/0423 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0423 July 2004 £ NC 1000/2000 16/07/0

View Document

23/07/0423 July 2004 SHARES RE DESIGNATED 16/07/04

View Document

22/11/0322 November 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

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