WRIGHT BROTHERS SOHO LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Change of details for Mr Benjamin Peter Lowndes Wright as a person with significant control on 2025-03-25

View Document

31/03/2531 March 2025 Director's details changed for Mr Benjamin Peter Lowndes Wright on 2025-03-25

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/01/2530 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/01/259 January 2025

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

21/02/2421 February 2024 Appointment of Mr Logan Gowler as a secretary on 2024-02-21

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023 Audit exemption subsidiary accounts made up to 2022-12-30

View Document

22/10/2322 October 2023

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023 Audit exemption subsidiary accounts made up to 2021-12-26

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

10/07/2110 July 2021

View Document

10/07/2110 July 2021

View Document

10/07/2110 July 2021 Audit exemption subsidiary accounts made up to 2019-12-29

View Document

10/07/2110 July 2021

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

03/10/183 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER LOWNDES WRIGHT / 01/09/2017

View Document

30/08/1730 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072189100002

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

02/02/172 February 2017 SECRETARY APPOINTED MR ROBIN JONATHON COVENTRY HANCOCK

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY CHARLIE O'ROURKE

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER LOWNDES WRIGHT / 18/11/2016

View Document

01/06/161 June 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 56 56 OLD BROMPTON ROAD LONDON SW7 3DY ENGLAND

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MR CHARLIE O'ROURKE

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

22/05/1522 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1422 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JONATHON COVENTRY HANCOCK / 08/04/2011

View Document

11/04/1111 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PETER LOWNDES WRIGHT / 06/04/2011

View Document

25/10/1025 October 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

09/06/109 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/109 April 2010 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