ANDREW WRIGHT CONTRACTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/08/1622 August 2016 COMPANY NAME CHANGED KTE SYSTEMS LIMITED
CERTIFICATE ISSUED ON 22/08/16

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/12/1415 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/01/148 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE CONWAY / 26/11/2011

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/12/106 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/12/0921 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WRIGHT / 21/12/2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: G OFFICE CHANGED 26/02/07 MILL COTTAGE FURNACE END OVES WHITACRE BIRMINGHAM B46 2LG

View Document

26/02/0726 February 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: G OFFICE CHANGED 15/06/06 7 CHURCH ROAD DOSTHILL TAMWORTH B77 1LU

View Document

10/01/0610 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: G OFFICE CHANGED 09/12/04 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

26/11/0426 November 2004 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