R WRIGHT BUILDER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
01/12/241 December 2024 | Confirmation statement made on 2024-11-25 with updates |
11/07/2411 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-25 with updates |
31/05/2331 May 2023 | Micro company accounts made up to 2023-03-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-25 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Director's details changed for Mr Ronald Henry Wright on 2022-02-14 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
09/07/219 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
12/08/1912 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
09/06/179 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/01/165 January 2016 | Annual return made up to 25 November 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/12/1417 December 2014 | Annual return made up to 25 November 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM ST PETERS CHAMBERS, 2 BATH STREET, GRANTHAM LINCS NG31 6EG |
12/12/1312 December 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
19/09/1319 September 2013 | APPOINTMENT TERMINATED, SECRETARY VALERIE ARBON |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/12/1214 December 2012 | Annual return made up to 25 November 2012 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/12/118 December 2011 | Annual return made up to 25 November 2011 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1015 December 2010 | Annual return made up to 25 November 2010 with full list of shareholders |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD HENRY WRIGHT / 25/11/2009 |
10/12/0910 December 2009 | Annual return made up to 25 November 2009 with full list of shareholders |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/12/0815 December 2008 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/12/0710 December 2007 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/12/0611 December 2006 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/12/052 December 2005 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
02/12/052 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
02/12/052 December 2005 | SECRETARY'S PARTICULARS CHANGED |
02/12/052 December 2005 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: C/O STREETS & CO, ST PETERS CHAMBERS, 2 BATH STREET GRANTHAM NG31 6EG |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/12/0415 December 2004 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 |
02/12/032 December 2003 | NEW DIRECTOR APPOINTED |
02/12/032 December 2003 | DIRECTOR RESIGNED |
02/12/032 December 2003 | SECRETARY RESIGNED |
02/12/032 December 2003 | NEW SECRETARY APPOINTED |
25/11/0325 November 2003 | 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