WRIGHT BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

05/04/255 April 2025 Application to strike the company off the register

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

20/11/2420 November 2024 Notification of Mandy Eileen Wright as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Cessation of Steven Leon Wright as a person with significant control on 2024-11-18

View Document

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

View Document

19/11/2419 November 2024 Termination of appointment of Steven Leon Wright as a director on 2024-11-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

04/01/244 January 2024 Change of details for Mr Steven Leon Wright as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mrs Mandy Eileen Wright on 2024-01-03

View Document

03/01/243 January 2024 Registered office address changed from 25 Michels Row Richmond Surrey TW9 2SU United Kingdom to 92 Ursula Avenue North Selsey Chichester PO20 0RT on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr Steven Leon Wright on 2024-01-03

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN LEON WRIGHT

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGHT

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR STEVEN LEON WRIGHT

View Document

08/05/198 May 2019 CESSATION OF STEVEN LEON WRIGHT AS A PSC

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1715 March 2017 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