WRIGHT INTERIM MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Return of final meeting in a members' voluntary winding up |
08/07/248 July 2024 | Declaration of solvency |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Appointment of a voluntary liquidator |
05/07/245 July 2024 | Registered office address changed from Berkeley Coach House Woods Hill Limpley Stoke Bath Wilts BA2 7FS to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2024-07-05 |
28/06/2428 June 2024 | Second filing of Confirmation Statement dated 2024-04-12 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
23/01/2423 January 2024 | Micro company accounts made up to 2023-04-30 |
02/10/232 October 2023 | Second filing for the termination of Andrew Peter Barford Wright as a director |
08/09/238 September 2023 | Cessation of Andrew John Barford Wright as a person with significant control on 2023-09-08 |
08/09/238 September 2023 | Termination of appointment of Andrew John Barford Wright as a director on 2023-06-06 |
08/09/238 September 2023 | Notification of James Peter Barford Wright as a person with significant control on 2023-09-08 |
08/09/238 September 2023 | Notification of Paul Alexander Barford Wright as a person with significant control on 2023-09-08 |
11/07/2311 July 2023 | Appointment of Mr James Peter Barford Wright as a director on 2023-07-11 |
11/07/2311 July 2023 | Appointment of Mr Paul Alexander Barford Wright as a director on 2023-07-11 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-12 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-12 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
28/01/1828 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
04/05/164 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
07/06/157 June 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2013 |
06/01/156 January 2015 | DISS40 (DISS40(SOAD)) |
03/01/153 January 2015 | Annual return made up to 12 April 2014 with full list of shareholders |
23/12/1423 December 2014 | FIRST GAZETTE |
10/06/1410 June 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | FIRST GAZETTE |
07/06/137 June 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
01/06/131 June 2013 | DISS40 (DISS40(SOAD)) |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1330 April 2013 | FIRST GAZETTE |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
08/05/128 May 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BARFORD WRIGHT / 05/08/2011 |
05/08/115 August 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 17 BRICKHILL DRIVE BEDFORD BEDFORDSHIRE MK41 7PY |
15/06/1015 June 2010 | Registered office address changed from , 17 Brickhill Drive, Bedford, Bedfordshire, MK41 7PY on 2010-06-15 |
15/06/1015 June 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
04/05/104 May 2010 | FIRST GAZETTE |
26/06/0926 June 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
26/08/0826 August 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/01/0814 January 2008 | DIRECTOR RESIGNED |
27/07/0727 July 2007 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | LOCATION OF REGISTER OF MEMBERS |
27/07/0727 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/07/0711 July 2007 | SECRETARY RESIGNED |
11/07/0711 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
21/12/0521 December 2005 | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS |
07/03/057 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
07/06/047 June 2004 | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/02/045 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
05/02/045 February 2004 | |
05/02/045 February 2004 | REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 112 CROXTED ROAD LONDON SE21 8NR |
12/01/0412 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
20/07/0320 July 2003 | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
26/04/0226 April 2002 | NEW DIRECTOR APPOINTED |
26/04/0226 April 2002 | |
26/04/0226 April 2002 | REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG |
26/04/0226 April 2002 | DIRECTOR RESIGNED |
26/04/0226 April 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/04/0226 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/04/0212 April 2002 | 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