IAN WRIGHT ASSOCIATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/06/259 June 2025 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09 |
| 09/06/259 June 2025 | Secretary's details changed for Susan Wright on 2025-06-09 |
| 09/06/259 June 2025 | Change of details for Mr Ian Charles Wright as a person with significant control on 2025-06-09 |
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-11 with updates |
| 20/03/2520 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-11 with updates |
| 15/05/2415 May 2024 | Change of details for Mr Ian Charles Wright as a person with significant control on 2016-04-06 |
| 15/05/2415 May 2024 | Cessation of Brian Harvey as a person with significant control on 2024-01-16 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/02/249 February 2024 | Termination of appointment of Brian Harvey as a director on 2024-01-16 |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-11 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 03/11/173 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/12/1614 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
| 20/05/1620 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/01/166 January 2016 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/07/1510 July 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
| 05/06/155 June 2015 | APPOINTMENT TERMINATED, DIRECTOR IAN WILSON |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/06/1411 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/05/1316 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/05/1224 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/06/1114 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES WRIGHT / 01/07/2010 |
| 03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HARVEY / 01/07/2010 |
| 03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD WILSON / 01/07/2010 |
| 03/08/103 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN WRIGHT / 01/07/2010 |
| 01/06/101 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 28/05/0928 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
| 07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/07/083 July 2008 | DIRECTOR APPOINTED BRIAN HARVEY |
| 03/07/083 July 2008 | DIRECTOR APPOINTED IAN EDWARD WILSON |
| 30/05/0830 May 2008 | RETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS |
| 06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 04/06/074 June 2007 | RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS |
| 06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 21/07/0621 July 2006 | REGISTERED OFFICE CHANGED ON 21/07/06 FROM: WOODFORD HOUSE WOODFORD ROAD WATFORD HERTFORDSHIRE WD17 1DL |
| 13/06/0613 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
| 25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 11/05/0511 May 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
| 29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 08/06/048 June 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
| 05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 03/06/033 June 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
| 22/01/0322 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
| 16/07/0216 July 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
| 28/06/0228 June 2002 | NEW SECRETARY APPOINTED |
| 28/06/0228 June 2002 | SECRETARY RESIGNED |
| 30/05/0230 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/12/016 December 2001 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
| 03/07/013 July 2001 | NEW DIRECTOR APPOINTED |
| 03/07/013 July 2001 | DIRECTOR RESIGNED |
| 11/05/0111 May 2001 | 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