R M WRIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

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

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-24 with updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

15/09/2315 September 2023 Director's details changed for Julia Helen Wright on 2023-08-24

View Document

15/09/2315 September 2023 Change of details for Julia Helen Wright as a person with significant control on 2023-08-24

View Document

15/09/2315 September 2023 Change of details for Roger Mcewan Wright as a person with significant control on 2023-08-24

View Document

15/09/2315 September 2023 Director's details changed for Roger Mcewan Wright on 2023-08-24

View Document

30/06/2330 June 2023 Appointment of Mr Philip Mcewan Wright as a director on 2023-06-26

View Document

27/06/2327 June 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

13/01/2213 January 2022 Registered office address changed from 2 Ashgate Road Chesterfield Derbyshire S40 4AA to Scarcliffe Lanes Farm Scarcliffe Lanes Upper Langwith Mansfield Derbyshire NG20 9RQ on 2022-01-13

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/08/1625 August 2016 SECRETARY'S CHANGE OF PARTICULARS / ROGER MCEWAN WRIGHT / 12/08/2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HELEN WRIGHT / 12/08/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MCEWAN WRIGHT / 12/08/2016

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MCEWAN WRIGHT / 27/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HELEN WRIGHT / 27/04/2016

View Document

27/04/1627 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ROGER MCEWAN WRIGHT / 27/04/2016

View Document

29/09/1529 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 6 FAIRFIELD ROAD CHESTERFIELD DERBYSHIRE S40 4TP ENGLAND

View Document

28/08/1228 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/08/1125 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MCEWAN WRIGHT / 24/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HELEN WRIGHT / 24/08/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/08/0828 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0828 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM SCARCLIFFE LANES FARM SCARCLIFFE LANES UPPER LANGWITH MANSFIELD NG20 9RQ

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/06/0811 June 2008 PREVSHO FROM 31/10/2007 TO 30/09/2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 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