J D WRIGHT & SON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistration of charge 068752890004, created on 2025-07-17

View Document

22/07/2522 July 2025 NewSecretary's details changed for Mrs Jo Wright on 2025-07-21

View Document

22/07/2522 July 2025 NewChange of details for Mrs Josephine Wright as a person with significant control on 2025-07-21

View Document

22/07/2522 July 2025 NewDirector's details changed for Mrs Jo Wright on 2025-07-21

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Change of details for Mr Josephine Wright as a person with significant control on 2024-08-14

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

04/07/234 July 2023 Director's details changed for Mr James Wright on 2023-06-28

View Document

04/07/234 July 2023 Director's details changed for Mr James Wright on 2023-07-04

View Document

26/04/2326 April 2023 Part of the property or undertaking has been released and no longer forms part of charge 068752890002

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Registered office address changed from Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2021-10-28

View Document

20/10/2120 October 2021 Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU to Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN on 2021-10-20

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

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

View Accounts

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068752890003

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

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

View Accounts

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068752890002

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

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

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM C/O OLD MILL ACCOUNTANCY LLP FIRST FLOOR, UNIT 4 CHALLEYMEAD BUSINESS PARK BRADFORD ROAD MELKSHAM WILTSHIRE SN12 8BU

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR JAMES WRIGHT

View Document

04/03/144 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/05/1310 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068752890001

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/05/121 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/09/1119 September 2011 31/05/11 STATEMENT OF CAPITAL GBP 200100

View Document

19/09/1119 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/113 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM GREYSTONE HOUSE HIGH STREET DEVIZES WILTSHIRE SN10 1AY

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JO WRIGHT / 09/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WRIGHT / 09/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JO WRIGHT / 09/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

27/04/0927 April 2009 DIRECTOR AND SECRETARY APPOINTED JO WRIGHT

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED ALASTAIR WRIGHT

View Document

24/04/0924 April 2009 CURREXT FROM 30/04/2010 TO 31/05/2010

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

09/04/099 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information