WRIGHT TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Appointment of Mrs Diana Margaret Wright as a director on 2025-06-01

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

20/03/2420 March 2024 Satisfaction of charge 1 in full

View Document

13/03/2413 March 2024 Registered office address changed from The Innovation Centre 1 Devon Way Longbridge Technology Park Birmingham B31 2TS to 4 Cherry Hill Drive Barnt Green Birmingham B45 8JY on 2024-03-13

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM FIRST FLOOR 15 COLMORE ROW BIRMINGHAM B3 2BH

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

03/01/183 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

19/04/1719 April 2017 SECRETARY'S CHANGE OF PARTICULARS / DIANA MARGARET WRIGHT / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WRIGHT / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WRIGHT / 19/04/2017

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/04/164 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/03/1530 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/03/1431 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM UNIT 306 THIRD FLOOR FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FD

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/04/124 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM ST JOHNS COURT WILTELL ROAD LICHFIELD STAFFS WS14 9DS

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM C/O BDO STOY HAYWARD LLP 125 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3SD

View Document

13/05/1013 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM C/O BDO STOY HAYWARD LLP 7TH FLOOR 125 COLMORE ROW BIRMINGHAM B3 3SD

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: C/O BDO STOY HAYWARD LLP, 5TH FLOOR, MANDER HOUSE WOLVERHAMPTON WEST MIDLANDS WV1 3NF

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: C/O TENON LTD 1 VICTORIA SQUARE BIRMINGHAM B1 1BD

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 1 VICTORIA SQUARE BIRMINGHAM B1 1BD

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/04/0013 April 2000 COMPANY NAME CHANGED FORWARD COMPUTER TRAINING LTD CERTIFICATE ISSUED ON 14/04/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: PORTLAND PLACE 434 PORTLAND PLACE BIRMINGHAM B17 8LT

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

26/03/9826 March 1998 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