WAUNCHOPE & WRIGHT LIMITED

Company Documents

DateDescription
21/08/2421 August 2024 Order of court to wind up

View Document

03/07/243 July 2024 Voluntary strike-off action has been suspended

View Document

03/07/243 July 2024 Voluntary strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 Registered office address changed from 85 Westfield Lane St. Leonards-on-Sea East Sussex TN37 7NF England to Unit 4 Black Barn Farm Industrial Estate Lower Dicker Hailsham East Sussex BN27 4BZ on 2024-06-25

View Document

25/06/2425 June 2024 Application to strike the company off the register

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

29/10/2329 October 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from 5 North Street Hailsham BN27 1DQ to 85 Westfield Lane St. Leonards-on-Sea East Sussex TN37 7NF on 2022-03-29

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/01/1528 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED SIMON JOHN BLEWITT

View Document

13/01/1413 January 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR SIMON JOHN BLEWITT

View Document

07/01/147 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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