WAINWRIGHT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

23/05/2523 May 2025 Termination of appointment of Philip Brian Barnes as a director on 2025-05-17

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

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

View Accounts

05/06/245 June 2024 Director's details changed for Mr Lee Owen Wainwright on 2024-03-25

View Document

05/06/245 June 2024 Change of details for Mr Lee Owen Wainwright as a person with significant control on 2024-03-25

View Document

05/06/245 June 2024 Director's details changed for Mrs Kirsten Wainwright on 2024-03-25

View Document

05/06/245 June 2024 Change of details for Mrs Kirsten Wainwright as a person with significant control on 2024-03-25

View Document

31/05/2431 May 2024 Appointment of Mr Philip Brian Barnes as a director on 2024-05-18

View Document

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

View Document

18/03/2418 March 2024 Registered office address changed from Bollington Brewing Company, Unit 2-3, Adlington Road, Bollington Cheshire SK10 5JT England to Brook Mill Parker Street Macclesfield Cheshire SK11 7BQ on 2024-03-18

View Document

09/02/249 February 2024 Registration of charge 066602660001, created on 2024-02-07

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

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

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR LEE OWEN WAINWRIGHT / 15/01/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE OWEN WAINWRIGHT / 15/01/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTEN WAINWRIGHT / 15/01/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MRS KIRSTEN WAINWRIGHT / 15/01/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM UNIT 2-3 ADLINGTON ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JT ENGLAND

View Document

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

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

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

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTEN WAINWRIGHT / 23/03/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE OWEN WAINWRIGHT / 23/03/2017

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR LEE OWEN WAINWRIGHT / 23/03/2017

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MRS KIRSTEN WAINWRIGHT / 23/03/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

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

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE OWEN WAINWRIGHT / 26/05/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTEN WAINWRIGHT / 26/05/2016

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM THE VALE INN 29-31 ADLINGTON ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JT

View Document

27/08/1527 August 2015 30/07/15 NO CHANGES

View Document

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

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 30/07/14 NO CHANGES

View Document

06/09/146 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTEN WAINWRIGHT / 01/07/2014

View Document

06/09/146 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE OWEN WAINWRIGHT / 01/07/2014

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

21/08/1321 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

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

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 30/07/12 NO CHANGES

View Document

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

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/08/1131 August 2011 30/07/11 NO CHANGES

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM THE VALE INN 29 31 ADLINGTON ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JT

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM ABACUS HOUSE 35 CUMBERLAND STREET MACCLESFIELD CHESHIRE SK10 1DD

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE OWEN WAINWRIGHT / 30/07/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN WAINWRIGHT / 30/07/2010

View Document

30/09/1030 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/10/0915 October 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

01/09/091 September 2009 DIRECTOR APPOINTED KIRSTEN WAINWRIGHT

View Document

05/09/085 September 2008 DIRECTOR APPOINTED LEE OWEN WAINWRIGHT

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

30/07/0830 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