WRIGHT RUBBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

18/02/2518 February 2025 Director's details changed for Mrs Laura Hill on 2025-02-17

View Document

18/02/2518 February 2025 Registered office address changed from 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England to 21 Northside Business Park Hawkins Lane Burton on Trent Staffordshire DE14 1DB on 2025-02-18

View Document

25/11/2425 November 2024 Notification of Archival Investments Limited as a person with significant control on 2024-10-28

View Document

25/11/2425 November 2024 Appointment of Mrs Laura Hill as a director on 2024-10-28

View Document

25/11/2425 November 2024 Termination of appointment of Mark Crawshaw as a director on 2024-10-28

View Document

25/11/2425 November 2024 Cessation of Mark Crawshaw as a person with significant control on 2024-10-28

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-07-31

View Document

29/08/2329 August 2023 Termination of appointment of Laura Hill as a director on 2023-08-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-07-31

View Document

14/10/2214 October 2022 Appointment of Mrs Laura Hill as a director on 2022-10-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, SECRETARY SIMON TURNER

View Document

14/10/1914 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/06/161 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM CLAREMONT HOUSE, 223 BRANSTON ROAD, BURTON ON TRENT STAFFORDSHIRE DE14 3BT

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CRAWSHAW / 24/03/2016

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/05/1315 May 2013 26/04/13 NO CHANGES

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CRAWSHAW / 11/01/2013

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/05/115 May 2011 26/04/11 NO CHANGES

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/05/106 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

02/08/062 August 2006 S366A DISP HOLDING AGM 17/07/06

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 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