D.W. LANE & R.E. WRIGHT LIMITED

Company Documents

DateDescription
28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

30/11/2130 November 2021 Return of final meeting in a members' voluntary winding up

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELIZABETH LANE

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IKA ANNE CASTKA

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN DENISE STEWARD

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SPENCER LANE

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

04/03/204 March 2020 CESSATION OF DENNIS WILLIAM LANE AS A PSC

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR DAVID SPENCER LANE

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN LANE

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN LANE

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 54 FINEDON ROAD BURTON LATIMER KETTERING NORTHANTS NN15 5QB UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS LANE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 12 STAMFORD ROAD KETTERING NORTHANTS NN16 8LL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH LANE / 01/01/2012

View Document

01/02/121 February 2012 SAIL ADDRESS CREATED

View Document

01/02/121 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH LANE / 04/10/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WILLIAM LANE / 04/10/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH LANE / 04/10/2010

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/01/1025 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0913 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/06/009 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/02/9414 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/9414 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/02/9318 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

13/10/9213 October 1992 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

20/02/9120 February 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 23/01/90; NO CHANGE OF MEMBERS

View Document

21/08/8921 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 30/06/88; NO CHANGE OF MEMBERS

View Document

13/04/8813 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8826 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

15/05/8715 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

04/04/874 April 1987 ANNUAL RETURN MADE UP TO 30/03/87

View Document

27/06/8627 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/85

View Document

19/06/8619 June 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

29/03/6529 March 1965 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