WRIGHT BROS.(W'HAMPTON)LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

22/01/2522 January 2025 Change of details for Mr Geoffrey Cecil Wright as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Geoffrey Cecil Wright on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Geoffrey Cecil Wright on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr Geoffrey Cecil Wright as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from Malsters Lodge Church Street Claverley Wolverhampton WV5 7DS England to 47 Wenlock Rise Bridgnorth Shropshire WV16 5EA on 2025-01-21

View Document

21/01/2521 January 2025 Secretary's details changed for Geoffrey Cecil Wright on 2025-01-21

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/06/2420 June 2024 Change of details for Mr Geoffrey Cecil Wright as a person with significant control on 2024-06-20

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-08-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/12/2110 December 2021 Withdrawal of a person with significant control statement on 2021-12-10

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-08-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

15/11/1715 November 2017 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY CECIL WRIGHT / 15/11/2017

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM MALSTERS LODGE CHURCH STREET CLAVERLEY WOLVERHAMPTON WV5 7DS ENGLAND

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CECIL WRIGHT / 15/11/2017

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY CECIL WRIGHT

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM CANNOCK ROAD GARAGE LTD 122 CANNOCK ROAD WOLVERHAMPTON WEST MIDLANDS WV10 0AE

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WRIGHT

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/11/1517 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/11/1427 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/11/1319 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/11/1114 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/12/0915 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY WRIGHT / 09/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CECIL WRIGHT / 09/11/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/07/0215 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS; AMEND

View Document

24/11/9524 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 14/11/94; CHANGE OF MEMBERS

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

08/12/938 December 1993 SECRETARY RESIGNED

View Document

08/12/938 December 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: THE GARLANDS 3 LOWER PRESTWOOD ROAD WEDNESFIELD WOLVERHAMPTON WV11 1JY

View Document

22/10/9322 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 RETURN MADE UP TO 16/12/90; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

03/11/893 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

21/12/8821 December 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 REGISTERED OFFICE CHANGED ON 02/08/88 FROM: CROWN ST WOLVERHAMPTON

View Document

26/08/8726 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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