RM & N WAINWRIGHT & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

05/10/235 October 2023 Appointment of Mrs Claire Amanda Wainwright as a director on 2023-10-04

View Document

04/10/234 October 2023 Termination of appointment of Robert Michael Wainwright as a secretary on 2023-10-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/11/159 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/11/1410 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/11/137 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/11/118 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

24/01/1124 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

31/01/1031 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WAINWRIGHT / 01/10/2009

View Document

31/01/0931 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 NC INC ALREADY ADJUSTED 10/06/04

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0425 June 2004 £ NC 1000000/1001000 10/0

View Document

25/06/0425 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/0425 June 2004 ISSUE APPROP SHARES 10/06/04

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03

View Document

14/11/0114 November 2001 REGISTERED OFFICE CHANGED ON 14/11/01 FROM: CASTLEFARM, LOW HESKET CARLISLE CUMBRIA CA4 0EU

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information