WRIGHT FUELS LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 STRUCK OFF AND DISSOLVED

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 190 WYKE ROAD HILPERTON MARSH TROWBRIDGE WILTSHIRE BA14 7NU

View Document

14/06/1214 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM BRICK HOUSE 21 HORSE STREET CHIPPING SODBURY BRISTOL BS37 6DA

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED NAVINCHANDRA PATEL

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL HASTINGS

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH WOODLEY

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY ANNE HODGSON

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE HODGSON

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY HODGSON

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN CHAPMAN

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL CHAPMAN

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/10/097 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0823 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0419 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/10/039 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/10/0228 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/10/0123 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/10/9830 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/11/9614 November 1996 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED

View Document

05/11/965 November 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

16/09/9616 September 1996 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

04/01/964 January 1996 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

19/05/9519 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/955 February 1995

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 � NC 25000/100000 29/12/94

View Document

23/01/9523 January 1995

View Document

23/01/9523 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NC INC ALREADY ADJUSTED 29/12/94

View Document

23/01/9523 January 1995 SECRETARY RESIGNED

View Document

10/01/9510 January 1995

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

05/07/945 July 1994

View Document

05/07/945 July 1994 � NC 100/25000 27/04/94

View Document

05/07/945 July 1994 Resolutions

View Document

05/07/945 July 1994 Resolutions

View Document

05/07/945 July 1994 NC INC ALREADY ADJUSTED 27/04/94

View Document

11/05/9411 May 1994 COMPANY NAME CHANGED CROWNBOND CONTRACTS LIMITED CERTIFICATE ISSUED ON 12/05/94

View Document

15/11/9315 November 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9315 November 1993

View Document

07/01/937 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

13/11/9213 November 1992

View Document

13/11/9213 November 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

07/10/927 October 1992 EXEMPTION FROM APPOINTING AUDITORS 30/11/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991

View Document

23/05/9123 May 1991

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

26/04/9026 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: G OFFICE CHANGED 07/12/89 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 ADOPT MEM AND ARTS 27/11/89

View Document

05/12/895 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/8911 October 1989 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