WRIGHT CLEAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

23/01/2523 January 2025 Director's details changed for Mr Lawrence Oliver Tawse on 2024-10-27

View Document

23/01/2523 January 2025 Director's details changed for Mrs Lindsey Rebecca Tawse on 2024-10-27

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Change of share class name or designation

View Document

16/08/2416 August 2024 Resolutions

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Change of share class name or designation

View Document

06/08/246 August 2024 Second filing of the annual return made up to 2012-06-23

View Document

06/08/246 August 2024 Second filing of the annual return made up to 2011-06-23

View Document

06/08/246 August 2024 Second filing of the annual return made up to 2014-01-01

View Document

06/08/246 August 2024 Second filing of the annual return made up to 2015-01-01

View Document

06/08/246 August 2024 Second filing of the annual return made up to 2013-01-01

View Document

05/08/245 August 2024 Second filing of the annual return made up to 2016-01-01

View Document

27/07/2427 July 2024 Second filing of a statement of capital following an allotment of shares on 2014-11-13

View Document

27/07/2427 July 2024 Second filing of Confirmation Statement dated 2024-01-17

View Document

26/07/2426 July 2024 Second filing of a statement of capital following an allotment of shares on 2016-09-01

View Document

26/07/2426 July 2024 Second filing of a statement of capital following an allotment of shares on 2010-02-24

View Document

26/07/2426 July 2024 Second filing of Confirmation Statement dated 2023-08-21

View Document

25/07/2425 July 2024 Second filing of Confirmation Statement dated 2020-08-21

View Document

25/07/2425 July 2024 Second filing of Confirmation Statement dated 2022-08-21

View Document

25/07/2425 July 2024 Second filing of Confirmation Statement dated 2021-08-21

View Document

24/07/2424 July 2024 Second filing of Confirmation Statement dated 2019-08-21

View Document

24/07/2424 July 2024 Second filing of Confirmation Statement dated 2018-08-21

View Document

24/07/2424 July 2024 Second filing of Confirmation Statement dated 2017-08-21

View Document

24/07/2424 July 2024 Second filing of Confirmation Statement dated 2017-08-17

View Document

24/07/2424 July 2024 Second filing of Confirmation Statement dated 2016-09-08

View Document

24/06/2424 June 2024 Annual return made up to 2008-06-23 with full list of shareholders

View Document

24/06/2424 June 2024 Annual return made up to 2005-06-23 with full list of shareholders

View Document

24/06/2424 June 2024 Annual return made up to 2006-06-23 with full list of shareholders

View Document

24/06/2424 June 2024 Annual return made up to 2007-06-23 with full list of shareholders

View Document

24/06/2424 June 2024 Annual return made up to 2009-06-23 with full list of shareholders

View Document

24/06/2424 June 2024 Annual return made up to 2004-06-23 with full list of shareholders

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Appointment of Mrs Lindsey Rebecca Tawse as a director on 2024-03-18

View Document

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

View Document

15/03/2415 March 2024 Notification of Race Bay Group Ltd as a person with significant control on 2024-03-13

View Document

15/03/2415 March 2024 Termination of appointment of Dawn Elizabeth Smith as a director on 2024-03-13

View Document

15/03/2415 March 2024 Cessation of Dawn Elizabeth Smith as a person with significant control on 2024-03-13

View Document

15/03/2415 March 2024 Termination of appointment of Richard Harold Smith as a director on 2024-03-13

View Document

15/03/2415 March 2024 Cessation of Richard Harold Smith as a person with significant control on 2024-03-13

View Document

15/03/2415 March 2024 Appointment of Mr Lawrence Oliver Tawse as a director on 2024-03-13

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-21 with updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Change of details for Mr Richard Harold Smith as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Director's details changed for Mr Richard Harold Smith on 2023-04-03

View Document

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

View Document

03/04/233 April 2023 Director's details changed for Mrs Dawn Elizabeth Smith on 2023-03-31

View Document

03/04/233 April 2023 Change of details for Mrs Dawn Elizabeth Smith as a person with significant control on 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Change of details for Mr Richard Harold Smith as a person with significant control on 2023-02-28

View Document

22/03/2322 March 2023 Notification of Dawn Elizabeth Smith as a person with significant control on 2023-02-28

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-21 with updates

View Document

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

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

25/09/2025 September 2020 Confirmation statement made on 2020-08-21 with updates

View Document

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1928 August 2019 Confirmation statement made on 2019-08-21 with updates

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

02/05/192 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM UNIT C1 APOLLO COURT, NEPTUNE PARK CATTEDOWN PLYMOUTH PL4 0SN ENGLAND

View Document

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

View Accounts

05/09/185 September 2018 Confirmation statement made on 2018-08-21 with updates

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

12/08/1812 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 Confirmation statement made on 2017-08-21 with updates

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAROLD SMITH / 17/08/2017

View Document

17/08/1717 August 2017 Confirmation statement made on 2017-08-17 with updates

View Document

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

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/09/168 September 2016 Statement of capital following an allotment of shares on 2016-09-01

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MRS DAWN ELIZABETH SMITH

View Document

08/09/168 September 2016 Confirmation statement made on 2016-09-08 with updates

View Document

08/09/168 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 1005

View Document

02/06/162 June 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

02/06/162 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAROLD SMITH / 02/01/2015

View Document

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

View Document

11/01/1611 January 2016 Annual return made up to 2016-01-01 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/04/152 April 2015 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAROLD SMITH / 01/01/2015

View Document

13/01/1513 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual return made up to 2015-01-01 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM UNIT 19 SISNA PARK SISNA PARK ROAD PLYMOUTH DEVON PL6 7AE

View Document

25/11/1425 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 1000

View Document

25/11/1425 November 2014 Statement of capital following an allotment of shares on 2014-11-13

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 REMOVAL OF OFFICER AND RETURN SHARES 24/02/2014

View Document

11/03/1411 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BEST

View Document

13/01/1413 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 2014-01-01 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR RICHARD HAROLD SMITH

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

02/01/132 January 2013 Annual return made up to 2013-01-01 with full list of shareholders

View Document

02/01/132 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 ISSUE 1 ORD F SHARE 01/11/2012

View Document

22/10/1222 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual return made up to 2012-06-23 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 23/02/10 STATEMENT OF CAPITAL GBP 1000

View Document

23/06/1123 June 2011 Annual return made up to 2011-06-23 with full list of shareholders

View Document

23/06/1123 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Statement of capital following an allotment of shares on 2010-02-23

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN WRIGHT / 23/06/2011

View Document

23/05/1123 May 2011 24/02/10 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Document

17/01/1117 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 12 COLEBROOK ROAD PLYMPTON PLYMOUTH DEVON PL7 4AA

View Document

08/07/108 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM FIRST FLOOR FRANCIS STORES COLEBROOK ROAD PLYMOUTH DEVON PL7 4AA

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 ACC. REF. DATE SHORTENED FROM 01/12/05 TO 31/03/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: THE BUSINESS CENTRE PARSONAGE ROAD NEWTON FERRERS PLYMOUTH PL8 1AJ

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 01/12/04

View Document

23/06/0323 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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