WRIGHTWAYS LIMITED

Company Documents

DateDescription
05/11/135 November 2013 STRUCK OFF AND DISSOLVED

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

17/01/1317 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/09/112 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/09/1030 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL RILEY / 13/08/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/09/9810 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: LONSDALE HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AD

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 13/08/96; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

20/09/9520 September 1995 NEW SECRETARY APPOINTED

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 SECRETARY RESIGNED

View Document

19/09/9519 September 1995 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995

View Document

22/05/9522 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9518 May 1995 REGISTERED OFFICE CHANGED ON 18/05/95 FROM: BEVERIDGE LAND INDUSTRIAL ESTATE ELLISTOWN COALVILLE LEICESTERSHIRE LE67 1FB

View Document

18/05/9518 May 1995

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

26/09/9426 September 1994

View Document

26/09/9426 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/09/9426 September 1994 REGISTERED OFFICE CHANGED ON 26/09/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 26/09/94

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

17/09/9317 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9317 September 1993

View Document

17/09/9317 September 1993 RETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9211 November 1992 REGISTERED OFFICE CHANGED ON 11/11/92 FROM: 6 DE MONTFORT MEWS LEICESTER LE1 7FW

View Document

13/10/9213 October 1992 RETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991 RETURN MADE UP TO 13/08/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

07/07/917 July 1991

View Document

07/07/917 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

26/09/9026 September 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

18/10/8918 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

28/07/8828 July 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

13/04/8713 April 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

23/03/7223 March 1972 CERTIFICATE OF INCORPORATION

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