W.B.WRIGHT & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Director's details changed for Miss Louise Fiona Proctor on 2025-01-06

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/10/2430 October 2024 Satisfaction of charge 8 in full

View Document

30/10/2430 October 2024 Satisfaction of charge 9 in full

View Document

24/10/2424 October 2024 Appointment of Miss Louise Fiona Proctor as a director on 2024-10-15

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/09/2315 September 2023 Satisfaction of charge 3 in full

View Document

15/09/2315 September 2023 Satisfaction of charge 5 in full

View Document

15/09/2315 September 2023 Satisfaction of charge 4 in full

View Document

15/09/2315 September 2023 Satisfaction of charge 7 in full

View Document

15/09/2315 September 2023 Satisfaction of charge 1 in full

View Document

15/09/2315 September 2023 Satisfaction of charge 6 in full

View Document

15/09/2315 September 2023 Satisfaction of charge 2 in full

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1611 March 2016 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

29/04/1529 April 2015 CONSOLIDATION 02/02/15

View Document

29/04/1529 April 2015 02/02/15 STATEMENT OF CAPITAL GBP 13768

View Document

21/04/1521 April 2015 ADOPT ARTICLES 02/02/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

20/02/1520 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

14/05/1414 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

04/03/144 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM OAKLANDS HURDLETREE BANK WHAPLODE SPALDING LINCS PE12 6SA

View Document

06/03/136 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER WRIGHT / 16/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0716 April 2007 AUDITOR'S RESIGNATION

View Document

10/04/0710 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/09/0327 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0319 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0325 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 ACC. REF. DATE SHORTENED FROM 05/04/00 TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/03/948 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 RETURN MADE UP TO 16/02/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

05/01/945 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

17/09/9217 September 1992 £ IC 15726/13669 07/08/92 £ SR [email protected]=2057

View Document

26/08/9226 August 1992 ALTER MEM AND ARTS 07/08/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 16/02/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 £ IC 36302/15726 06/08/91 £ SR 20576@1=20576

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

02/09/912 September 1991 £3300.10 06/08/91

View Document

02/09/912 September 1991 NC INC ALREADY ADJUSTED 06/08/91

View Document

29/08/9129 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/9129 August 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/04/9117 April 1991 FULL GROUP ACCOUNTS MADE UP TO 05/04/90

View Document

07/04/917 April 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 FULL GROUP ACCOUNTS MADE UP TO 05/04/89

View Document

26/09/8926 September 1989 FULL GROUP ACCOUNTS MADE UP TO 05/04/88

View Document

22/08/8922 August 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

23/06/8723 June 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/86

View Document

03/05/863 May 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

23/06/5223 June 1952 CERTIFICATE OF INCORPORATION

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