WRIGHT P.M. LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

12/06/2412 June 2024 Application to strike the company off the register

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Accounts for a dormant company made up to 2021-10-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN NORTON WRIGHT / 03/05/2019

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / IAN NORTON WRIGHT / 01/07/2016

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM UNIT 1.1 LAFONE HOUSE THE LEATHER MARKET, 11/13 WESTON STREET LONDON SE1 3ER ENGLAND

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON ANGELA NORTON-WRIGHT

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM SUITES 12-14 3RD FLOOR VANTAGE POINT, NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GW ENGLAND

View Document

04/01/194 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM SUITES 12-14 VANTAGE POINT, NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GW ENGLAND

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / IAN NORTON WRIGHT / 21/03/2018

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 4TH FLOOR INTERNATIONAL HOUSE, QUEEN'S ROAD BRIGHTON EAST SUSSEX BN1 3XE UNITED KINGDOM

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN NORTON WRIGHT

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

10/01/1710 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF

View Document

09/11/159 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 SECRETARY'S CHANGE OF PARTICULARS / SHARON ANGELA NORTON WRIGHT / 05/11/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN NORTON WRIGHT / 05/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 19 GROUND FLOOR NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 23 HIGHVIEW WAY PATCHAM BRIGHTON EAST SUSSEX BN1 8WS

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/11/118 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON NORTON WRIGHT

View Document

01/11/101 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED SHARON ANGELA NORTON WRIGHT

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 94 SOUTHDOWN ROAD PORTSLADE BRIGHTON EAST SUSSEX BN41 2HN

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN NORTON WRIGHT / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 23 HIGHVIEW WAY PATCHAM BRIGHTON & HOVE EAST SUSSEX BN1 8WS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: HOVE PARK MANSIONS HOVE PARK VILLAS BRIGHTON & HOVE EAST SUSSEX BN3 6HW

View Document

05/11/015 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 75A UPPER GLOUCESTER ROAD BRIGHTON EAST SUSSEX BN1 3LQ

View Document

15/11/0015 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 COMPANY NAME CHANGED WRIGHT PROPERTY MAINTENANCE LIMI TED CERTIFICATE ISSUED ON 08/11/96

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

01/06/961 June 1996 ACC. REF. DATE SHORTENED FROM 19/12/95 TO 31/10/95

View Document

03/11/953 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/953 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/953 November 1995 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/954 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 19/12

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9421 November 1994 REGISTERED OFFICE CHANGED ON 21/11/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information