WRIGHT DECORATING AND BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to C/O Coles Accounting, Newton Hall Town Street Newton Cambridge CB22 7ZE on 2025-05-22

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/04/2418 April 2024 Termination of appointment of Michael Dennis Wright as a director on 2024-02-01

View Document

18/04/2418 April 2024 Appointment of Mr Austin Ryan Wright as a director on 2024-02-01

View Document

18/04/2418 April 2024 Director's details changed for Mr Austin Ryan Wright on 2024-04-08

View Document

18/04/2418 April 2024 Notification of Austin Ryan Wright as a person with significant control on 2024-02-01

View Document

18/04/2418 April 2024 Notification of Shane Wright as a person with significant control on 2024-02-01

View Document

18/04/2418 April 2024 Cessation of Michael Dennis Wright as a person with significant control on 2024-02-01

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/05/2319 May 2023 Cessation of Michael Dennis Wright as a person with significant control on 2023-05-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

25/05/2125 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

22/05/2022 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

04/06/194 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/06/181 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DENNIS WRIGHT

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

19/09/1619 September 2016 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR SHANE WRIGHT

View Document

17/11/1517 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS WRIGHT / 19/11/2013

View Document

14/10/1314 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information