THE BLACK & WRIGHT BUILDING COMPANY LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Liquidators' statement of receipts and payments to 2025-01-08

View Document

17/01/2417 January 2024 Registered office address changed from 39 West Street Aldbourne Marlborough Wiltshire SN8 2BS England to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2024-01-17

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Appointment of a voluntary liquidator

View Document

16/01/2416 January 2024 Statement of affairs

View Document

16/01/2416 January 2024 Resolutions

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY URSULA JENKYN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM WESTCOT 39 WEST STREET ALDBOURNE MARLBOROUGH WILTSHIRE SN8 2BS

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/03/1428 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JAMES ARTHUR WRIGHT / 28/02/2012

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JAMES ARTHUR WRIGHT / 12/03/2012

View Document

28/03/1228 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 39 WEST STREET ALDBOURNE WILTSHIRE SN8 2BS

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JAMES ARTHUR WRIGHT / 01/10/2009

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

09/06/109 June 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

16/06/9516 June 1995 VARYING SHARE RIGHTS AND NAMES 30/05/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 25/02/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

13/05/9413 May 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

18/03/9318 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: C/O MILNE ROSS CHAPEL HOUSE WESTMEAD DRIVE WEST LEA SWINDON SN5 7UW

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 25/02/92; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 ALTER MEM AND ARTS 07/03/91

View Document

03/04/913 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 COMPANY NAME CHANGED SPEED 1205 LIMITED CERTIFICATE ISSUED ON 20/03/91

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

25/02/9125 February 1991 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