WRIGHT & MACLENNAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY GEORGE RUSSELL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MCLEAN

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

07/12/157 December 2015 07/12/15 STATEMENT OF CAPITAL GBP 8247

View Document

07/12/157 December 2015 SOLVENCY STATEMENT DATED 09/11/15

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/11/1526 November 2015 STATEMENT BY DIRECTORS

View Document

26/11/1526 November 2015 REDUCE ISSUED CAPITAL 04/11/2015

View Document

17/08/1517 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

06/08/126 August 2012 23/07/12 STATEMENT OF CAPITAL GBP 41237

View Document

06/08/126 August 2012 ADOPT ARTICLES 23/07/2012

View Document

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

05/08/105 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GEORGE RUSSELL / 26/06/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCLEAN / 26/06/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY GEORGE RUSSELL / 26/06/2010

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

01/12/061 December 2006 PARTIC OF MORT/CHARGE *****

View Document

21/08/0621 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 26/06/05; NO CHANGE OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 26/06/04; NO CHANGE OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

21/11/0221 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 PARTIC OF MORT/CHARGE *****

View Document

04/10/014 October 2001 S366A DISP HOLDING AGM 28/09/01

View Document

04/10/014 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/014 October 2001 NC INC ALREADY ADJUSTED 28/09/01

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 COMPANY NAME CHANGED NEWCO (683) LIMITED CERTIFICATE ISSUED ON 18/09/01

View Document

26/06/0126 June 2001 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