ANDREW WRIGHT SIGNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Registered office address changed from 21 Front Street Pontefract WF8 1DA England to A3 Hardwick Road Pontefract WF8 3PQ on 2024-06-24 |
24/06/2424 June 2024 | Change of details for Mr Andrew Wright as a person with significant control on 2024-06-10 |
24/06/2424 June 2024 | Director's details changed for Mr Andrew Wright on 2024-06-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-21 with updates |
23/02/2323 February 2023 | Termination of appointment of Hazel Ashmore as a secretary on 2023-02-20 |
23/02/2323 February 2023 | Registered office address changed from 9 Oak Rise Pontefract West Yorkshire WF8 2WD to 21 Front Street Pontefract WF8 1DA on 2023-02-23 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
22/12/1522 December 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 |
02/03/152 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WRIGHT / 01/02/2015 |
02/03/152 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL ASHMORE / 01/02/2015 |
22/01/1522 January 2015 | REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 7 CHATSWORTH AVENUE PONTEFRACT WEST YORKSHIRE WF8 2UP |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WRIGHT / 01/12/2009 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/09/082 September 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
06/03/076 March 2007 | NEW DIRECTOR APPOINTED |
06/03/076 March 2007 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
06/03/076 March 2007 | NEW SECRETARY APPOINTED |
06/03/076 March 2007 | DIRECTOR RESIGNED |
06/03/076 March 2007 | SECRETARY RESIGNED |
21/02/0721 February 2007 | 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