WRIGHTMILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Change of details for Shane Steven Miller as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Registered office address changed from Heavens Walk Doncaster South Yorkshire DN4 5HZ United Kingdom to Unit 5. Warmsworth Halt Industrial Estate Warmsworth Halt Warmsworth Doncaster DN4 9FE on 2025-04-28

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/01/2523 January 2025 Registration of charge 078958570002, created on 2025-01-23

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

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

View Accounts

18/04/2418 April 2024 Satisfaction of charge 078958570001 in full

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/02/2429 February 2024 Second filing to change the details of Shane Steven Miller as a person with significant control

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

14/09/2314 September 2023 Previous accounting period shortened from 2023-09-30 to 2023-07-31

View Document

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

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

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

View Accounts

06/04/226 April 2022 Change of details for Mr Shane Steven Miller as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to Heavens Walk Doncaster South Yorkshire DN4 5HZ on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mr Shane Steven Miller on 2022-04-04

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/01/225 January 2022 Previous accounting period shortened from 2022-01-31 to 2021-09-30

View Document

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

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR SHANE STEVEN MILLER / 30/09/2019

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR SHANE STEVEN MILLER / 30/09/2019

View Document

14/01/2014 January 2020 Change of details for Mr Shane Steven Miller as a person with significant control on 2019-09-30

View Document

13/01/2013 January 2020 CESSATION OF RACHAEL JANET RICHES AS A PSC

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR SHANE STEVEN MILLER / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE STEVEN MILLER / 08/05/2019

View Document

08/05/198 May 2019 CESSATION OF SHANE STEVEN MILLER AS A PSC

View Document

08/05/198 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE STEVEN MILLER

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL JANET RICHES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE STEVEN MILLER / 10/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR SHANE STEVEN MILLER / 10/10/2018

View Document

13/08/1813 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR SHANE STEVEN MILLER / 06/03/2017

View Document

05/12/175 December 2017 CESSATION OF ROBERT EDWARD WILLIAM WRIGHT AS A PSC

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078958570001

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE STEVEN MILLER / 14/05/2013

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

03/01/123 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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