ANDREW WRIGHT (PVC) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

29/04/2429 April 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Termination of appointment of Bernardine Berry as a director on 2023-08-18

View Document

18/08/2318 August 2023 Registration of charge SC1515370002, created on 2023-08-07

View Document

18/08/2318 August 2023 Termination of appointment of Charles Berry as a director on 2023-08-18

View Document

18/08/2318 August 2023 Termination of appointment of Bernardine Berry as a secretary on 2023-08-18

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

19/06/2319 June 2023 Appointment of Mr Alexander James Fraser as a director on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of Mr Mark Bradford as a director on 2023-06-19

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BERRY / 13/07/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNARDINE BERRY / 13/07/2017

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WRIGHT 2010 HOLDINGS LIMITED

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/06/1628 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/07/1524 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 CURRSHO FROM 30/11/2015 TO 31/08/2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1425 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/12/1316 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BERNARDINE BERRY / 16/12/2013

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BERRY / 16/12/2013

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNARDINE BERRY / 16/12/2013

View Document

09/07/139 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/07/124 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/07/1118 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNARDINE BERRY / 04/12/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS BERNARDINE BERRY / 04/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BERRY / 04/12/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/061 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/04/0528 April 2005 AUDITOR'S RESIGNATION

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

22/08/0222 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 SECRETARY RESIGNED

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

23/09/9723 September 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/09/9522 September 1995 REGISTERED OFFICE CHANGED ON 22/09/95 FROM: 9/11 TELFORD PLACE SOUTH NEWMOOR INDUSTRIAL ESTATE IRVINE KA11 4HW

View Document

10/07/9510 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM: 2 MELVILLE STREET FALKIRK CENTRAL FK1 1HZ

View Document

05/07/945 July 1994 PARTIC OF MORT/CHARGE *****

View Document

22/06/9422 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9422 June 1994 SECRETARY RESIGNED

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