GEORGE WRYCROFT BUILDERS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/04/2414 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/12/221 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/10/172 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY WRYCROFT / 05/01/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/07/1530 July 2015 04/04/15 STATEMENT OF CAPITAL GBP 102

View Document

30/07/1530 July 2015 04/04/15 STATEMENT OF CAPITAL GBP 102

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 24 ST MARYS STREET EYNESBURY ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 2TA

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD JOHN WRYCROFT / 03/10/2014

View Document

20/11/1420 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE MARY WRYCROFT / 03/10/2014

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY WRYCROFT / 05/05/2012

View Document

15/05/1415 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

02/08/132 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

18/05/1318 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

03/08/123 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

10/08/1110 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

14/05/1114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY WRYCROFT / 14/05/2011

View Document

14/05/1114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

14/05/1114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JANICE MARY WRYCROFT / 14/05/2011

View Document

14/05/1114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MARY WRYCROFT / 14/05/2011

View Document

02/08/102 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

23/07/0923 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: LEYLANDII HOUSE STATION ROAD BLUNHAM BEDFORD MK44 3NX

View Document

20/01/9920 January 1999 EXEMPTION FROM APPOINTING AUDITORS 01/05/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 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