ROB WRIGHT MECHANICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/02/2417 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
08/11/238 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Compulsory strike-off action has been discontinued |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/05/191 May 2019 | SAIL ADDRESS CHANGED FROM: C/O BERNARD EDGE & CO 147 ALL SAINTS ROAD NEWMARKET SUFFOLK CB8 8HH ENGLAND |
01/05/191 May 2019 | DISS40 (DISS40(SOAD)) |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
23/04/1923 April 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 43 FOX WOOD NORTH SOHAM ELY CAMBRIDGESHIRE CB7 5YR ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 91 SCHOOL TERRACE, WRATTING ROAD GREAT THURLOW HAVERHILL SUFFOLK CB9 7LJ |
29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR WRIGHT / 31/01/2016 |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/04/1421 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR WRIGHT / 31/01/2014 |
21/04/1421 April 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/11/1315 November 2013 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 14 KETTLEFIELDS DULLINGHAM NEWMARKET SUFFOLK CB8 9XL ENGLAND |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
01/02/131 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCCULLOUGH |
24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM C/O MCCULLOUGHS LIMITED UNIT 5D VICTORIA WAY NEWMARKET SUFFOLK CB8 7SH ENGLAND |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/09/1218 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM JOHN MCCULLOUGH / 11/09/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/02/1216 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM JOHN MCCULLOUGH / 25/07/2011 |
16/02/1216 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
06/01/126 January 2012 | REGISTERED OFFICE CHANGED ON 06/01/2012 FROM UNIT 5 EPSOM BUILDING RUNNING HORSE, BURROUGH GREEN NEWMARKET CB8 9NE UNITED KINGDOM |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
28/01/1128 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
28/01/1128 January 2011 | SAIL ADDRESS CREATED |
17/03/1017 March 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
26/01/1026 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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