R WRIGHT BUILDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/12/241 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2023-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

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

View Accounts

14/02/2214 February 2022 Director's details changed for Mr Ronald Henry Wright on 2022-02-14

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

09/07/219 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/165 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1417 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM ST PETERS CHAMBERS, 2 BATH STREET, GRANTHAM LINCS NG31 6EG

View Document

12/12/1312 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY VALERIE ARBON

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/12/1214 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HENRY WRIGHT / 25/11/2009

View Document

10/12/0910 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 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