WRIGHTCOPY LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Registered office address changed from 45a Sharnford Road Sapcote Leicester LE9 4JN England to 12 Valley Road Newbury RG14 6ER on 2022-10-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Registered office address changed from 227 Station Road Nether Whitacre Coleshill Birmingham B46 2JG to 45a Sharnford Road Sapcote Leicester LE9 4JN on 2021-07-20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

23/01/1923 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

08/01/188 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

23/01/1723 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

12/01/1612 January 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

07/09/157 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

27/11/1427 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

14/02/1414 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

10/01/1310 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

14/12/1114 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1122 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET WRIGHT / 06/10/2009

View Document

08/09/108 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

07/04/107 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 13 STATION ROAD CHOLSEY WALLINGFORD OXON OX10 9PT

View Document

26/09/0926 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: DAIRY COTTAGE 15 SHARNFORD ROAD SAPCOTE LEICESTERSHIRE LE9 4JN

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 4 AUDLEY STREET READING BERKSHIRE RG30 1BP

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9LJ

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 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