ERIC WRIGHT CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Emma Diane Bourne as a director on 2025-08-08

View Document

15/03/2415 March 2024 Appointment of Mr Martin Morrow as a director on 2024-01-01

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Appointment of Mr David Michael Whitehurst as a director on 2023-01-01

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

27/10/2227 October 2022 Termination of appointment of Craig William Kippax as a director on 2022-09-30

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

28/11/1428 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SADDINGTON

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR SPENCER PYGOTT

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MRS EMMA DIANE BOURNE

View Document

12/12/1212 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER FORREST

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR NEAL DAVID WHITTLE

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR CRAIG WILLIAM KIPPAX

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR KIERAN SORENSEN TAYLOR

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR JEREMY PETER HARTLEY

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 SECRETARY APPOINTED MRS MANISHA KUMAR

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS CARTER / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSON SADDINGTON / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC WRIGHT / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM FORREST / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN TAYLOR / 17/12/2009

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY JANETTE MILLER

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 AUDITOR'S RESIGNATION

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 SECRETARY RESIGNED

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

09/06/969 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 REGISTERED OFFICE CHANGED ON 11/12/95 FROM: G OFFICE CHANGED 11/12/95 UNIT 506 WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON PR5 8AY

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/01/9525 January 1995

View Document

25/01/9525 January 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

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

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/06/942 June 1994 Full accounts made up to 1993-12-31

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 ALTER MEM AND ARTS 29/04/94

View Document

23/05/9423 May 1994 S369(4) SHT NOTICE MEET 29/04/94

View Document

23/05/9423 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9423 May 1994

View Document

23/05/9423 May 1994 Memorandum and Articles of Association

View Document

23/05/9423 May 1994 Resolutions

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993

View Document

23/12/9323 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 Full accounts made up to 1992-12-31

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/12/9216 December 1992

View Document

16/12/9216 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 Full accounts made up to 1991-12-31

View Document

11/08/9211 August 1992 Full accounts made up to 1991-12-31

View Document

31/03/9231 March 1992 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991

View Document

14/03/9114 March 1991 Certificate of change of name

View Document

14/03/9114 March 1991 Certificate of change of name

View Document

14/03/9114 March 1991 COMPANY NAME CHANGED ISSUEKEEP LIMITED CERTIFICATE ISSUED ON 15/03/91

View Document

03/03/913 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991

View Document

03/03/913 March 1991 NEW SECRETARY APPOINTED

View Document

25/02/9125 February 1991

View Document

25/02/9125 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9125 February 1991 Memorandum and Articles of Association

View Document

25/02/9125 February 1991 � NC 1000/100000 04/02/91

View Document

25/02/9125 February 1991 Resolutions

View Document

25/02/9125 February 1991 ALTER MEM AND ARTS 04/02/91

View Document

25/02/9125 February 1991

View Document

25/02/9125 February 1991 REGISTERED OFFICE CHANGED ON 25/02/91 FROM: G OFFICE CHANGED 25/02/91 2 BACHES STREET LONDON N1 6UB

View Document

25/02/9125 February 1991

View Document

25/02/9125 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/02/9125 February 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/02/91

View Document

13/01/9113 January 1991 Resolutions

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 05/12/90

View Document

05/12/905 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/905 December 1990 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