WRIGHT INTERIM MANAGEMENT LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

08/07/248 July 2024 Declaration of solvency

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Appointment of a voluntary liquidator

View Document

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

View Document

28/06/2428 June 2024 Second filing of Confirmation Statement dated 2024-04-12

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/10/232 October 2023 Second filing for the termination of Andrew Peter Barford Wright as a director

View Document

08/09/238 September 2023 Cessation of Andrew John Barford Wright as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Termination of appointment of Andrew John Barford Wright as a director on 2023-06-06

View Document

08/09/238 September 2023 Notification of James Peter Barford Wright as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Notification of Paul Alexander Barford Wright as a person with significant control on 2023-09-08

View Document

11/07/2311 July 2023 Appointment of Mr James Peter Barford Wright as a director on 2023-07-11

View Document

11/07/2311 July 2023 Appointment of Mr Paul Alexander Barford Wright as a director on 2023-07-11

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/06/157 June 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

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

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/01/156 January 2015 DISS40 (DISS40(SOAD))

View Document

03/01/153 January 2015 Annual return made up to 12 April 2014 with full list of shareholders

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

10/06/1410 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 FIRST GAZETTE

View Document

07/06/137 June 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/05/128 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BARFORD WRIGHT / 05/08/2011

View Document

05/08/115 August 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 17 BRICKHILL DRIVE BEDFORD BEDFORDSHIRE MK41 7PY

View Document

15/06/1015 June 2010 Registered office address changed from , 17 Brickhill Drive, Bedford, Bedfordshire, MK41 7PY on 2010-06-15

View Document

15/06/1015 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

26/06/0926 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 112 CROXTED ROAD LONDON SE21 8NR

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 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