WRIGHTFORM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-09-30 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-13 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-30 |
15/11/2315 November 2023 | Notification of Kathryn Rosemary Rose as a person with significant control on 2023-11-13 |
15/11/2315 November 2023 | Notification of Lorna Wilby as a person with significant control on 2023-11-13 |
13/11/2313 November 2023 | Change of details for Mr Paul Kenneth Rose as a person with significant control on 2023-11-10 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-13 with updates |
13/11/2313 November 2023 | Change of details for Mr John Thomas Wilby as a person with significant control on 2023-11-10 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/08/234 August 2023 | Particulars of variation of rights attached to shares |
21/07/2321 July 2023 | Resolutions |
21/07/2321 July 2023 | Memorandum and Articles of Association |
21/07/2321 July 2023 | Resolutions |
21/07/2321 July 2023 | Change of share class name or designation |
21/07/2321 July 2023 | Resolutions |
21/07/2321 July 2023 | Resolutions |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-09-30 |
23/03/2323 March 2023 | Director's details changed for Mr Kenneth Rose on 2023-03-23 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/06/1913 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
10/01/1810 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/07/1727 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043930880003 |
08/05/178 May 2017 | APPOINTMENT TERMINATED, DIRECTOR JANE EVERETT |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
15/12/1615 December 2016 | PREVSHO FROM 31/03/2017 TO 30/09/2016 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/12/1615 December 2016 | 30/09/16 TOTAL EXEMPTION FULL |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
10/03/1610 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/10/1530 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE EVERETT-PAGE / 14/09/2015 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/06/1412 June 2014 | DIRECTOR APPOINTED MRS JANE EVERETT-PAGE |
12/06/1412 June 2014 | DIRECTOR APPOINTED MR KENNETH ROSE |
24/04/1424 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/04/1230 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
04/07/114 July 2011 | PREVSHO FROM 30/09/2011 TO 31/03/2011 |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/03/1130 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
22/04/1022 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
22/12/0922 December 2009 | PREVEXT FROM 31/03/2009 TO 30/09/2009 |
06/05/096 May 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILBY / 01/04/2007 |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/03/0725 March 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/04/0415 April 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
24/09/0324 September 2003 | REGISTERED OFFICE CHANGED ON 24/09/03 FROM: UNIT 12 PROGRESS WAY MID SUFFOLK BUSINESS PARK EYE SUFFOLK IP23 7HU |
22/07/0322 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/04/0317 April 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
14/05/0214 May 2002 | SECRETARY RESIGNED |
14/05/0214 May 2002 | NEW DIRECTOR APPOINTED |
10/05/0210 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
25/04/0225 April 2002 | NEW SECRETARY APPOINTED |
25/04/0225 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/03/0220 March 2002 | REGISTERED OFFICE CHANGED ON 20/03/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
20/03/0220 March 2002 | DIRECTOR RESIGNED |
20/03/0220 March 2002 | SECRETARY RESIGNED |
12/03/0212 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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