WRIGHT & EDDIE LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

25/10/2425 October 2024 Appointment of Mr Daniel Robert Burton as a director on 2024-10-21

View Document

09/02/249 February 2024 Termination of appointment of Matthew Edward Renshaw as a director on 2024-01-18

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Joy Susan Herd as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Andrew Keith Weightman as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Scott Michael Manterfield as a director on 2022-10-01

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/15

View Document

02/11/152 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DOSWELL

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BURT

View Document

26/11/1426 November 2014 SECRETARY APPOINTED MR PAUL MORGAN FARRAR

View Document

14/11/1414 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/10/1325 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/11

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BIRCH

View Document

24/10/1124 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

10/11/1010 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/10

View Document

29/10/1029 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

05/01/105 January 2010 SECRETARY APPOINTED MR CHRISTOPHER BRIAN BURT

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW WEIGHTMAN

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOSWELL / 20/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH WEIGHTMAN / 20/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOY SUSAN HERD / 20/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 20/10/2009

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

10/12/0810 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED JOY SUSAN HERD

View Document

11/01/0811 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/03/08

View Document

01/12/071 December 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY LINCS DN31 1HE

View Document

06/01/076 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 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