WRIGHT RUFFELL (STURRICKS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

23/06/2323 June 2023 Satisfaction of charge 8 in full

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

01/12/211 December 2021 Director's details changed for Mr Roger Paul Wright on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Mr Roger Paul Wright as a person with significant control on 2021-12-01

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008678970010

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008678970014

View Document

30/04/1830 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 008678970013

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 008678970012

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 008678970011

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

02/12/162 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER PAUL WRIGHT / 02/12/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PAUL WRIGHT / 02/12/2016

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008678970010

View Document

15/12/1515 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008678970009

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/10/1222 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WRIGHT

View Document

21/06/1121 June 2011 SECRETARY APPOINTED MR ROGER PAUL WRIGHT

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/12/107 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/092 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PAUL WRIGHT / 12/11/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/08/0822 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 £ NC 10000/100000 08/05/02

View Document

07/06/027 June 2002 NC INC ALREADY ADJUSTED 08/05/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/11/9924 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 ALTER MEM AND ARTS 09/07/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/11/9425 November 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 12/11/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/08/9329 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/11/9220 November 1992 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: BEAVER HOUSE, PLOUGH ROAD GT. BENTLY COLCHESTER ESSEX, CO7 8LG

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/02/907 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/03/8825 March 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/07/878 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8717 March 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/8712 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/8712 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/09/8623 September 1986 NEW DIRECTOR APPOINTED

View Document

16/08/8616 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/8616 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document


More Company Information