WAINWRIGHT CARPENTRY CONTRACTS LIMITED

Company Documents

DateDescription
20/01/2320 January 2023 Registered office address changed from The Mill House Eccleshall Road Great Bridgeford Stafford ST18 9SH England to The Old Post Offce Chebsey Stafford ST21 6JU on 2023-01-20

View Document

29/03/2229 March 2022 Termination of appointment of Claire Nichola Wainwright as a secretary on 2022-03-29

View Document

01/03/221 March 2022 Registered office address changed from Rose Villa Farm Eccleshall Road Little Bridgeford Stafford ST18 9QB England to The Mill House Eccleshall Road Great Bridgeford Stafford ST18 9SH on 2022-03-01

View Document

23/02/2123 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE NICHOLA HAMBLETON / 16/04/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROBIN PETER WAINWRIGHT / 09/04/2020

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM THE OAK VILLA 12 HIGHFIELD CRESCENT CHEADLE STOKE-ON-TRENT ST10 1JP

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PETER WAINWRIGHT / 27/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROBIN PETER WAINWRIGHT / 27/03/2018

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 SECRETARY APPOINTED MISS CLAIRE NICHOLA HAMBLETON

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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