G.W. & E. WRIGHT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-12 with updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Termination of appointment of Joanne Fagg as a director on 2024-04-08

View Document

08/05/248 May 2024 Termination of appointment of Philip John Fagg as a director on 2024-04-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

05/02/215 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN FAGG / 20/01/2021

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE FAGG / 22/11/2020

View Document

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

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ANTHONY PULL / 23/03/2020

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR BENJAMIN ANTHONY PULL

View Document

03/12/193 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

10/12/1810 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

08/01/188 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN FAGG / 06/11/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATSON STANSFIELD / 06/11/2017

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WRIGHT

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G.W. & E. WRIGHT HOLDINGS LIMITED

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MRS JOANNE FAGG

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE WRIGHT

View Document

04/12/174 December 2017 CESSATION OF ELIZABETH ANN WRIGHT AS A PSC

View Document

04/12/174 December 2017 CESSATION OF GEORGE WALTER EDWARD WRIGHT AS A PSC

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

02/05/172 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/15

View Document

11/09/1511 September 2015 SECRETARY APPOINTED MR KEVIN JOHN GOWER

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY JANE SMITH

View Document

26/08/1526 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED JOHN WATSON STANSFIELD

View Document

19/08/1419 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/07/1224 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MACDONALD

View Document

16/08/1116 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WALTER EDWARD WRIGHT / 01/10/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACDONALD / 01/10/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN WRIGHT / 01/10/2009

View Document

10/08/1010 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 ALTER ARTICLES 21/06/2010

View Document

06/07/106 July 2010 ARTICLES OF ASSOCIATION

View Document

05/07/105 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/07/0928 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS; AMEND

View Document

10/12/0210 December 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS; AMEND

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM: ASHFORD HOUSE COUNTY SQUARE ASHFORD KENT TN23 1YB

View Document

23/07/0223 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0017 October 2000 ALTER ARTICLES 29/09/00

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 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