J W & L M WRIGHT LTD

Company Documents

DateDescription
15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

07/02/227 February 2022 Application to strike the company off the register

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

24/02/1724 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/12/1513 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM WRIGHT / 12/12/2013

View Document

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE MARGARET WRIGHT / 12/12/2013

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/12/0930 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/12/0827 December 2008 RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: INGLEBECK, BARBARA PLAINS EDENHALL PENRITH CUMBRIA CA11 8SR

View Document

08/01/078 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

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