WRIGHT BROTHERS SPITFIRE LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Termination of appointment of Maria Appleby as a secretary on 2024-02-12 |
10/01/2410 January 2024 | Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 2024-01-10 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Cessation of Patrick Alan Wright as a person with significant control on 2023-02-01 |
01/02/231 February 2023 | Notification of Stonecourt Investments Limited as a person with significant control on 2023-02-01 |
01/02/231 February 2023 | Cessation of Gregory Alan Fraser Wright as a person with significant control on 2023-02-01 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/10/218 October 2021 | Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to First Floor 271 Upper Street London N1 2UQ on 2021-10-08 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE MARINA ROSE GONZALEX / 02/12/2015 |
02/12/152 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN CNG LAYCY / 01/12/2015 |
06/11/156 November 2015 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/05/1511 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/06/149 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/07/1324 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE LINDSAY WRIGHT / 23/07/2013 |
24/07/1324 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE LINDSAY LACEY / 24/07/2013 |
14/05/1314 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/07/122 July 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/05/1123 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
19/01/1119 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
13/01/1113 January 2011 | PREVEXT FROM 30/09/2010 TO 31/12/2010 ALIGNMENT WITH PARENT OR SUBSIDIARY |
06/01/116 January 2011 | CURRSHO FROM 30/09/2010 TO 30/09/2009 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ALAN WRIGHT / 08/05/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALAN FRASER WRIGHT / 08/05/2010 |
24/05/1024 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
07/10/097 October 2009 | CURREXT FROM 31/05/2010 TO 30/09/2010 |
08/05/098 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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