WRIGHT & BELL LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-17

View Document

17/07/2417 July 2024 Liquidators' statement of receipts and payments to 2024-05-17

View Document

30/01/2430 January 2024 Termination of appointment of Kin Company Secretarial Limited as a secretary on 2022-05-01

View Document

30/01/2430 January 2024 Termination of appointment of Christian Alexander Elmes as a director on 2024-01-30

View Document

24/07/2324 July 2023 Liquidators' statement of receipts and payments to 2023-05-17

View Document

18/05/2218 May 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

08/01/228 January 2022 Administrator's progress report

View Document

04/08/214 August 2021 Statement of administrator's proposal

View Document

14/06/2114 June 2021 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 2021-06-14

View Document

27/04/2127 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

29/12/2029 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/12/2020

View Document

29/12/2029 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WRIGHT & BELL HOLDINGS LIMITED

View Document

18/11/2018 November 2020 ARTICLES OF ASSOCIATION

View Document

11/11/2011 November 2020 ADOPT ARTICLES 21/09/2020

View Document

13/10/2013 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093623320001

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 17 WAVERLEY PLACE LONDON N4 2BU ENGLAND

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MCLEOD CLARK / 16/12/2019

View Document

26/04/2026 April 2020 Annual accounts for year ending 26 Apr 2020

View Accounts

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS

View Document

23/01/2023 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES WHEELER / 13/11/2019

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED SIU MAN ALISON WONG

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093623320001

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED SARAH JANE MCLEOD CLARK

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC WILKINSON

View Document

17/11/1717 November 2017 16/11/17 STATEMENT OF CAPITAL GBP 96286.02

View Document

03/10/173 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 95445.13

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAYNE BAKER

View Document

05/04/175 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 90902.29

View Document

25/01/1725 January 2017 24/01/17 STATEMENT OF CAPITAL GBP 77783.48

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

02/12/162 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 75084.1

View Document

27/09/1627 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

19/04/1619 April 2016 SECOND FILING FOR FORM SH01

View Document

12/04/1612 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 73976.59

View Document

06/04/166 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 59444.61

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES WHEELER / 04/04/2016

View Document

16/02/1616 February 2016 15/02/16 STATEMENT OF CAPITAL GBP 57784.61

View Document

06/01/166 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED DOMINIC JOHN WILKINSON

View Document

04/11/154 November 2015 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

30/10/1530 October 2015 27/10/15 STATEMENT OF CAPITAL GBP 54184.61

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED JAYNE LORETTE BAKER

View Document

05/08/155 August 2015 04/08/15 STATEMENT OF CAPITAL GBP 40927.76

View Document

13/07/1513 July 2015 10/07/15 STATEMENT OF CAPITAL GBP 39498.76

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED SIMON CHARLES WHEELER

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR JOHN CONNELL

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER ELMES

View Document

10/04/1510 April 2015 ADOPT ARTICLES 20/03/2015

View Document

07/04/157 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 35319.76

View Document

02/04/152 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 10115.76

View Document

19/12/1419 December 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