R.D.WRIGHT LIMITED

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

13/09/2213 September 2022 Termination of appointment of Benjamin Miles Kwame Shotbolt as a director on 2022-08-01

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

03/03/223 March 2022 All of the property or undertaking has been released and no longer forms part of charge 3

View Document

02/02/222 February 2022 Appointment of Mr David Christopher Burke as a director on 2022-02-02

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

26/01/2226 January 2022 Notification of Benjamin Miles Kwame Shotbolt as a person with significant control on 2022-01-25

View Document

26/01/2226 January 2022 Appointment of Mr Benjamin Miles Kwame Shotbolt as a director on 2022-01-25

View Document

26/01/2226 January 2022 Cessation of Alsten Kochi (Acq1) Ltd as a person with significant control on 2022-01-25

View Document

26/01/2226 January 2022 Termination of appointment of David Christopher Burke as a director on 2022-01-25

View Document

20/01/2220 January 2022 Change of details for Alsten Kochi (Acq1) Ltd as a person with significant control on 2021-12-06

View Document

20/01/2220 January 2022 Change of details for Alsten Kochi (Acq1) Ltd as a person with significant control on 2021-12-06

View Document

19/01/2219 January 2022 Notification of Alsten Kochi (Acq1) Ltd as a person with significant control on 2021-12-06

View Document

19/01/2219 January 2022 Cessation of David Christopher Burke as a person with significant control on 2021-12-06

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

06/12/216 December 2021 Notification of David Christopher Burke as a person with significant control on 2021-12-03

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

06/12/216 December 2021 Cessation of Russell Darren Wright as a person with significant control on 2021-12-03

View Document

06/12/216 December 2021 Termination of appointment of Russell Darren Wright as a director on 2021-12-03

View Document

06/12/216 December 2021 Termination of appointment of Carley Wright as a secretary on 2021-12-03

View Document

06/12/216 December 2021 Appointment of Mr David Christopher Burke as a director on 2021-12-03

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/08/2021 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CARLEY WRIGHT / 19/08/2020

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR RUSSELL DARREN WRIGHT / 10/07/2020

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 12 ASH STREET SOUTHPORT MERSEYSIDE PR8 6JE ENGLAND

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DARREN WRIGHT / 19/08/2020

View Document

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL DARREN WRIGHT / 01/09/2019

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 141B HART STREET SOUTHPORT MERSEYSIDE PR8 6DY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CARLEY WRIGHT / 01/09/2015

View Document

05/11/155 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DARREN WRIGHT / 01/09/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 224A LIVERPOOL ROAD SOUTHPORT MERSEYSIDE PR8 4PD ENGLAND

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM IVYLEIGH 1A IVY STREET SOUTHPORT MERSEYSIDE PR8 6BS

View Document

11/11/1411 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

29/01/1329 January 2013 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/05/1216 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/04/1226 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/03/1215 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CARLEY SANDERS / 15/07/2010

View Document

11/11/1111 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0915 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

23/12/0723 December 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/06/043 June 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 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