WILSON WRIGHT LLP

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

29/11/2429 November 2024 Full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Satisfaction of charge 1 in full

View Document

04/04/244 April 2024 Registration of charge OC3516230003, created on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Lee Philip Davy-Martin as a member on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Warren Edward Baker as a member on 2024-04-02

View Document

03/04/243 April 2024 Appointment of Bridge Partnerco Limited as a member on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Craig Richard Nicholson as a member on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Jamie Grossman as a member on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Adam Paul Cramer as a member on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Michael Allan Biggs as a member on 2024-03-31

View Document

03/04/243 April 2024 Withdrawal of a person with significant control statement on 2024-04-03

View Document

03/04/243 April 2024 Change of details for Bridge Uk Bidco Limited as a person with significant control on 2024-04-02

View Document

03/04/243 April 2024 Notification of Bridge Uk Bidco Limited as a person with significant control on 2024-04-02

View Document

03/04/243 April 2024 Satisfaction of charge OC3516230002 in full

View Document

03/04/243 April 2024 Appointment of Bridge Uk Bidco Limited as a member on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Thomas Tesfay as a member on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Deon Van Tonder as a member on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Katherine Jill Rose as a member on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Karen Teresa Mary Spencer-Smith as a member on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Jessica May Mclellan as a member on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Nikki Ann Crane as a member on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Emma Rosemarie Brown as a member on 2024-04-02

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Appointment of Katherine Jill Rose as a member on 2023-11-27

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Appointment of Deon Van Tonder as a member on 2021-05-18

View Document

17/06/2117 June 2021 Appointment of Jessica May Mclellan as a member on 2021-06-16

View Document

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

View Accounts

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG RICHARD NICHOLSON / 21/01/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, LLP MEMBER KEVIN MADDISON

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / LEE PHILIP DAVY-MARTIN / 15/09/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/02/162 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM PAUL CRAMER / 31/03/2015

View Document

26/01/1626 January 2016 ANNUAL RETURN MADE UP TO 20/01/16

View Document

20/07/1520 July 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 20/01/15

View Document

19/01/1519 January 2015 LLP MEMBER APPOINTED MR MICHAEL ALLAN BIGGS

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / LEE PHILIP DAVY-MARTIN / 04/06/2014

View Document

23/05/1423 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / NIKKI ANN CRANE / 23/05/2014

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, LLP MEMBER BARRIE CARMEL

View Document

14/04/1414 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAMIE GROSSMAN / 14/04/2014

View Document

20/01/1420 January 2014 ANNUAL RETURN MADE UP TO 20/01/14

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / LEE PHILIP DAVY-MARTIN / 28/05/2013

View Document

22/01/1322 January 2013 ANNUAL RETURN MADE UP TO 20/01/13

View Document

18/01/1318 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN RICHARD JAMES MADDISON / 29/06/2012

View Document

18/01/1318 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / LEE PHILIP DAVY-MARTIN / 29/06/2012

View Document

18/01/1318 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG RICHARD NICHOLSON / 29/06/2012

View Document

18/01/1318 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / NIKKI ANN CRANE / 29/06/2012

View Document

18/01/1318 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / BARRIE ALAN CARMEL / 29/06/2012

View Document

18/01/1318 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR WARREN EDWARD BAKER / 29/06/2012

View Document

18/01/1318 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LERNER / 29/06/2012

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 LLP MEMBER APPOINTED CRAIG RICHARD NICHOLSON

View Document

27/04/1227 April 2012 LLP MEMBER APPOINTED NIKKI ANN CRANE

View Document

27/04/1227 April 2012 LLP MEMBER APPOINTED LEE PHILIP DAVY-MARTIN

View Document

23/01/1223 January 2012 ANNUAL RETURN MADE UP TO 20/01/12

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/07/111 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM PAUL CRAMER / 29/06/2011

View Document

30/06/1130 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM PAUL CRAMER / 29/06/2011

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

30/03/1130 March 2011 LLP MEMBER APPOINTED KEVIN RICHARD JAMES MADDISON

View Document

30/03/1130 March 2011 LLP MEMBER APPOINTED JAMIE GROSSMAN

View Document

07/03/117 March 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

01/02/111 February 2011 ANNUAL RETURN MADE UP TO 20/01/11

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, LLP MEMBER TEMPLE SECRETARIES LIMITED

View Document

23/03/1023 March 2010 LLP MEMBER APPOINTED MR WARREN EDWARD BAKER

View Document

23/03/1023 March 2010 LLP MEMBER APPOINTED MICHAEL ANTHONY LERNER

View Document

23/03/1023 March 2010 LLP MEMBER APPOINTED BARRIE ALAN CARMEL

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, LLP MEMBER COMPANY DIRECTORS LIMITED

View Document

23/03/1023 March 2010 LLP MEMBER APPOINTED ADAM PAUL CRAMER

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

20/01/1020 January 2010 INCORPORATION DOCUMENT 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