STUART WRIGHT FUNERAL SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Cessation of Edwin Stuart Bowes Wright as a person with significant control on 2025-07-14 |
16/07/2516 July 2025 New | Notification of Stuart Wright Holdings Limited as a person with significant control on 2025-07-14 |
17/03/2517 March 2025 | Change of details for Mr Edwin Stuart Bowes Wright as a person with significant control on 2017-05-17 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
17/03/2517 March 2025 | Cessation of Lesley Frances Wright as a person with significant control on 2017-05-17 |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
19/03/2019 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/03/2019 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046782960003 |
19/03/2019 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
02/01/182 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | SECRETARY APPOINTED MR EDWIN STUART BOWES WRIGHT |
20/06/1720 June 2017 | APPOINTMENT TERMINATED, DIRECTOR LESLEY WRIGHT |
20/06/1720 June 2017 | APPOINTMENT TERMINATED, SECRETARY LESLEY WRIGHT |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/04/166 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
21/03/1521 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046782960003 |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/03/1413 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/03/1328 March 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
08/03/138 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
28/03/1228 March 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN STUART BOWES WRIGHT / 12/03/2012 |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
22/03/1122 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
31/03/1031 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 26/02/08; NO CHANGE OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
18/08/0418 August 2004 | REGISTERED OFFICE CHANGED ON 18/08/04 FROM: THE GLADE, COACH LANE WITTON GILBERT COUNTY DURHAM DH7 6SX |
23/03/0423 March 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 |
09/04/039 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/04/039 April 2003 | NEW DIRECTOR APPOINTED |
09/04/039 April 2003 | SECRETARY RESIGNED |
09/04/039 April 2003 | DIRECTOR RESIGNED |
26/02/0326 February 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