THOMAS WRIGHT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2024-11-21 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Notification of a person with significant control statement

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

21/09/2321 September 2023 Cessation of John Goldsborough as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Appointment of Mr Peter William Bigge as a director on 2023-09-21

View Document

21/09/2321 September 2023 Termination of appointment of John Goldsborough as a director on 2023-09-21

View Document

21/09/2321 September 2023 Termination of appointment of Jenny Carol Beadnall as a director on 2023-09-21

View Document

21/09/2321 September 2023 Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom to 9 Pioneer Court Darlington DL1 4WD on 2023-09-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

06/03/236 March 2023 Director's details changed for Miss Jenny Carol Beadnall on 2023-03-06

View Document

17/02/2317 February 2023 Registered office address changed from 93 Collingwood Street Coundon Bishop Auckland County Durham DL14 8LH England to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 2023-02-17

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Registered office address changed from 1 st Carileph Way Bishop Auckland Co Durham DL14 7GD to 93 Collingwood Street Coundon Bishop Auckland County Durham DL14 8LH on 2021-10-25

View Document

28/04/2128 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

02/04/192 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

12/05/1712 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 23/03/16 NO MEMBER LIST

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 23/03/15 NO MEMBER LIST

View Document

23/04/1423 April 2014 23/03/14 NO MEMBER LIST

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 23/03/13 NO MEMBER LIST

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 23/03/12 NO MEMBER LIST

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 23/03/11 NO MEMBER LIST

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GOLDSBOROUGH / 26/03/2010

View Document

26/03/1026 March 2010 23/03/10 NO MEMBER LIST

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 23/03/09

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 ANNUAL RETURN MADE UP TO 23/03/08

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 ANNUAL RETURN MADE UP TO 23/03/07

View Document

03/04/073 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 8 CROOK BUSINESS CENTRE NEW ROAD CROOK COUNTY DURHAM DL15 8QX

View Document

03/04/073 April 2007

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 ANNUAL RETURN MADE UP TO 23/03/06

View Document

11/04/0511 April 2005 ANNUAL RETURN MADE UP TO 23/03/05

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 12 GAINSBOROUGH COURT BISHOP AUCKLAND COUNTY DURHAM DL14 7QA

View Document

28/06/0428 June 2004

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 ANNUAL RETURN MADE UP TO 23/03/04

View Document

09/04/039 April 2003 ANNUAL RETURN MADE UP TO 23/03/03

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0228 March 2002 ANNUAL RETURN MADE UP TO 23/03/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 ANNUAL RETURN MADE UP TO 23/03/01

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/005 April 2000 ANNUAL RETURN MADE UP TO 23/03/00

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 ANNUAL RETURN MADE UP TO 23/03/99

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/04/988 April 1998 ANNUAL RETURN MADE UP TO 23/03/98

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 ANNUAL RETURN MADE UP TO 23/03/97

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 ANNUAL RETURN MADE UP TO 23/03/96

View Document

15/07/9615 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 NEW SECRETARY APPOINTED

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/03/9528 March 1995 ANNUAL RETURN MADE UP TO 23/03/95

View Document

21/04/9421 April 1994 Accounts for a small company made up to 1993-12-31

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/03/9425 March 1994

View Document

25/03/9425 March 1994 ANNUAL RETURN MADE UP TO 23/03/94

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 ANNUAL RETURN MADE UP TO 23/03/93

View Document

11/03/9311 March 1993

View Document

18/06/9218 June 1992 Full accounts made up to 1991-12-31

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 ANNUAL RETURN MADE UP TO 23/03/92

View Document

25/03/9225 March 1992

View Document

06/06/916 June 1991 ANNUAL RETURN MADE UP TO 23/03/91

View Document

06/06/916 June 1991 ANNUAL RETURN MADE UP TO 23/03/90

View Document

06/06/916 June 1991

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/04/9110 April 1991 Full accounts made up to 1989-12-31

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/04/914 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/04/914 April 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/04/914 April 1991

View Document

15/03/9115 March 1991 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9115 March 1991

View Document

04/03/914 March 1991

View Document

04/03/914 March 1991

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM: GAINSBOROUGH COURT HIGH BONDGATE BISHOP AUCKLAND CO DURHAM DL14 7PN

View Document

19/09/9019 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990

View Document

23/03/8923 March 1989 Incorporation

View Document

23/03/8923 March 1989 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