WRIGHT CLEAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-17 with updates |
23/01/2523 January 2025 | Director's details changed for Mr Lawrence Oliver Tawse on 2024-10-27 |
23/01/2523 January 2025 | Director's details changed for Mrs Lindsey Rebecca Tawse on 2024-10-27 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/08/2416 August 2024 | Change of share class name or designation |
16/08/2416 August 2024 | Resolutions |
15/08/2415 August 2024 | Resolutions |
15/08/2415 August 2024 | Change of share class name or designation |
06/08/246 August 2024 | Second filing of the annual return made up to 2012-06-23 |
06/08/246 August 2024 | Second filing of the annual return made up to 2011-06-23 |
06/08/246 August 2024 | Second filing of the annual return made up to 2014-01-01 |
06/08/246 August 2024 | Second filing of the annual return made up to 2015-01-01 |
06/08/246 August 2024 | Second filing of the annual return made up to 2013-01-01 |
05/08/245 August 2024 | Second filing of the annual return made up to 2016-01-01 |
27/07/2427 July 2024 | Second filing of a statement of capital following an allotment of shares on 2014-11-13 |
27/07/2427 July 2024 | Second filing of Confirmation Statement dated 2024-01-17 |
26/07/2426 July 2024 | Second filing of a statement of capital following an allotment of shares on 2016-09-01 |
26/07/2426 July 2024 | Second filing of a statement of capital following an allotment of shares on 2010-02-24 |
26/07/2426 July 2024 | Second filing of Confirmation Statement dated 2023-08-21 |
25/07/2425 July 2024 | Second filing of Confirmation Statement dated 2020-08-21 |
25/07/2425 July 2024 | Second filing of Confirmation Statement dated 2022-08-21 |
25/07/2425 July 2024 | Second filing of Confirmation Statement dated 2021-08-21 |
24/07/2424 July 2024 | Second filing of Confirmation Statement dated 2019-08-21 |
24/07/2424 July 2024 | Second filing of Confirmation Statement dated 2018-08-21 |
24/07/2424 July 2024 | Second filing of Confirmation Statement dated 2017-08-21 |
24/07/2424 July 2024 | Second filing of Confirmation Statement dated 2017-08-17 |
24/07/2424 July 2024 | Second filing of Confirmation Statement dated 2016-09-08 |
24/06/2424 June 2024 | Annual return made up to 2008-06-23 with full list of shareholders |
24/06/2424 June 2024 | Annual return made up to 2005-06-23 with full list of shareholders |
24/06/2424 June 2024 | Annual return made up to 2006-06-23 with full list of shareholders |
24/06/2424 June 2024 | Annual return made up to 2007-06-23 with full list of shareholders |
24/06/2424 June 2024 | Annual return made up to 2009-06-23 with full list of shareholders |
24/06/2424 June 2024 | Annual return made up to 2004-06-23 with full list of shareholders |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Appointment of Mrs Lindsey Rebecca Tawse as a director on 2024-03-18 |
21/03/2421 March 2024 | Registered office address changed from 3 Stoke Damerel Business Centre 5 Church Street Plymouth Devon PL3 4DT United Kingdom to The Apex Derriford Business Park Brest Road Plymouth Devon PL6 5FL on 2024-03-21 |
15/03/2415 March 2024 | Notification of Race Bay Group Ltd as a person with significant control on 2024-03-13 |
15/03/2415 March 2024 | Termination of appointment of Dawn Elizabeth Smith as a director on 2024-03-13 |
15/03/2415 March 2024 | Cessation of Dawn Elizabeth Smith as a person with significant control on 2024-03-13 |
15/03/2415 March 2024 | Termination of appointment of Richard Harold Smith as a director on 2024-03-13 |
15/03/2415 March 2024 | Cessation of Richard Harold Smith as a person with significant control on 2024-03-13 |
15/03/2415 March 2024 | Appointment of Mr Lawrence Oliver Tawse as a director on 2024-03-13 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
18/09/2318 September 2023 | Confirmation statement made on 2023-08-21 with updates |
17/05/2317 May 2023 | Total exemption full accounts made up to 2023-03-31 |
03/04/233 April 2023 | Change of details for Mr Richard Harold Smith as a person with significant control on 2023-03-31 |
03/04/233 April 2023 | Director's details changed for Mr Richard Harold Smith on 2023-04-03 |
03/04/233 April 2023 | Registered office address changed from Unit C1 Apollo Court, Neptune Park Cattedown Plymouth PL4 0SJ England to 3 Stoke Damerel Business Centre 5 Church Street Plymouth Devon PL3 4DT on 2023-04-03 |
03/04/233 April 2023 | Director's details changed for Mrs Dawn Elizabeth Smith on 2023-03-31 |
03/04/233 April 2023 | Change of details for Mrs Dawn Elizabeth Smith as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Change of details for Mr Richard Harold Smith as a person with significant control on 2023-02-28 |
22/03/2322 March 2023 | Notification of Dawn Elizabeth Smith as a person with significant control on 2023-02-28 |
21/09/2221 September 2022 | Confirmation statement made on 2022-08-21 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/07/2130 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/09/2025 September 2020 | Confirmation statement made on 2020-08-21 with updates |
04/09/204 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/08/1928 August 2019 | Confirmation statement made on 2019-08-21 with updates |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
02/05/192 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM UNIT C1 APOLLO COURT, NEPTUNE PARK CATTEDOWN PLYMOUTH PL4 0SN ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/09/185 September 2018 | Confirmation statement made on 2018-08-21 with updates |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
12/08/1812 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/08/1721 August 2017 | Confirmation statement made on 2017-08-21 with updates |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
17/08/1717 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAROLD SMITH / 17/08/2017 |
17/08/1717 August 2017 | Confirmation statement made on 2017-08-17 with updates |
01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM OFFICE'S QUARTERS ROOM 13 CROWNHILL FORT ROAD PLYMOUTH DEVON PL6 5BX |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
08/09/168 September 2016 | Statement of capital following an allotment of shares on 2016-09-01 |
08/09/168 September 2016 | DIRECTOR APPOINTED MRS DAWN ELIZABETH SMITH |
08/09/168 September 2016 | Confirmation statement made on 2016-09-08 with updates |
08/09/168 September 2016 | 01/09/16 STATEMENT OF CAPITAL GBP 1005 |
02/06/162 June 2016 | PREVSHO FROM 30/04/2016 TO 31/03/2016 |
02/06/162 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAROLD SMITH / 02/01/2015 |
11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM OFFICER’S QUARTERS ROOM 13 CROWNHILL FORT CROWNHILL FORT ROAD PLYMOUTH DEVON PL6 5BX |
11/01/1611 January 2016 | Annual return made up to 2016-01-01 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/04/152 April 2015 | CURREXT FROM 31/03/2015 TO 30/04/2015 |
13/01/1513 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAROLD SMITH / 01/01/2015 |
13/01/1513 January 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual return made up to 2015-01-01 with full list of shareholders |
13/01/1513 January 2015 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM UNIT 19 SISNA PARK SISNA PARK ROAD PLYMOUTH DEVON PL6 7AE |
25/11/1425 November 2014 | 13/11/14 STATEMENT OF CAPITAL GBP 1000 |
25/11/1425 November 2014 | Statement of capital following an allotment of shares on 2014-11-13 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | REMOVAL OF OFFICER AND RETURN SHARES 24/02/2014 |
11/03/1411 March 2014 | RETURN OF PURCHASE OF OWN SHARES |
24/02/1424 February 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN BEST |
13/01/1413 January 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual return made up to 2014-01-01 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/01/132 January 2013 | DIRECTOR APPOINTED MR RICHARD HAROLD SMITH |
02/01/132 January 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT |
02/01/132 January 2013 | Annual return made up to 2013-01-01 with full list of shareholders |
02/01/132 January 2013 | Annual return made up to 1 January 2013 with full list of shareholders |
26/11/1226 November 2012 | ISSUE 1 ORD F SHARE 01/11/2012 |
22/10/1222 October 2012 | RETURN OF PURCHASE OF OWN SHARES |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
04/07/124 July 2012 | Annual return made up to 2012-06-23 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | 23/02/10 STATEMENT OF CAPITAL GBP 1000 |
23/06/1123 June 2011 | Annual return made up to 2011-06-23 with full list of shareholders |
23/06/1123 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
23/06/1123 June 2011 | Statement of capital following an allotment of shares on 2010-02-23 |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN WRIGHT / 23/06/2011 |
23/05/1123 May 2011 | 24/02/10 STATEMENT OF CAPITAL GBP 1000 |
13/04/1113 April 2011 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM C/O BEST ACCOUNTANCY SERVICES LLP 1ST FLOOR, UNIT C5 BELL CLOSE NEWNHAM INDUSTRIAL ESTATE, PLYMPTON PLYMOUTH DEVON PL7 4PB |
17/01/1117 January 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/07/1014 July 2010 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 12 COLEBROOK ROAD PLYMPTON PLYMOUTH DEVON PL7 4AA |
08/07/108 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | VARYING SHARE RIGHTS AND NAMES |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM FIRST FLOOR FRANCIS STORES COLEBROOK ROAD PLYMOUTH DEVON PL7 4AA |
24/06/0824 June 2008 | LOCATION OF REGISTER OF MEMBERS |
08/01/088 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
02/07/072 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
19/07/0519 July 2005 | NEW SECRETARY APPOINTED |
19/07/0519 July 2005 | SECRETARY RESIGNED |
19/07/0519 July 2005 | ACC. REF. DATE SHORTENED FROM 01/12/05 TO 31/03/05 |
15/07/0515 July 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | REGISTERED OFFICE CHANGED ON 17/05/05 FROM: THE BUSINESS CENTRE PARSONAGE ROAD NEWTON FERRERS PLYMOUTH PL8 1AJ |
29/03/0529 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/04 |
13/08/0413 August 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 01/12/04 |
23/06/0323 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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