BARRY WRIGHTON LIMITED
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
18/02/2418 February 2024 | Application to strike the company off the register |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
12/07/2312 July 2023 | Termination of appointment of Ian Arthur Hewitt as a secretary on 2023-07-12 |
04/07/234 July 2023 | Director's details changed for Mr Barry Anthony Wrighton on 2023-06-30 |
04/07/234 July 2023 | Director's details changed for Lynn Heather Murley on 2023-06-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Secretary's details changed for Mr Ian Arthur Hewitt on 2021-06-23 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with updates |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
14/09/2214 September 2022 | Director's details changed for Lynn Heather Murley on 2022-02-03 |
14/09/2214 September 2022 | Change of details for Holbourne Limited as a person with significant control on 2021-03-23 |
14/09/2214 September 2022 | Director's details changed for Mr Barry Anthony Wrighton on 2022-02-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with updates |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/05/2011 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY WRIGHTON / 11/02/2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
06/02/206 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLBOURNE LIMITED |
06/02/206 February 2020 | CESSATION OF BARRY ANTHONY WRIGHTON AS A PSC |
11/07/1911 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | DIRECTOR APPOINTED LYNN HEATHER MURLEY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
20/08/1820 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/03/167 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/03/1517 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/03/1417 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/03/1327 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANTHONY WRIGHTON / 01/01/2012 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/08/111 August 2011 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL |
07/03/117 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | SECRETARY RESIGNED |
07/11/077 November 2007 | NEW SECRETARY APPOINTED |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/04/0715 April 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/06/047 June 2004 | REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL |
18/03/0418 March 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 51 CASTLE STREET HIGH WYCOMBE BUCKS HP13 6RN |
12/07/0312 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/03/037 March 2003 | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
05/04/025 April 2002 | DIRECTOR RESIGNED |
05/04/025 April 2002 | SECRETARY RESIGNED |
05/04/025 April 2002 | NEW DIRECTOR APPOINTED |
05/04/025 April 2002 | NEW SECRETARY APPOINTED |
07/03/027 March 2002 | 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