THE WRIGHT ADVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/11/2417 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

19/05/2419 May 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

14/05/2314 May 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

19/11/2219 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

01/05/221 May 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

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

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENYS BETTINA ANN WRIGHT

View Document

20/12/1820 December 2018 CESSATION OF STEPHEN ANTHONY GRIFFITHS AS A PSC

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN WRIGHT / 25/11/2018

View Document

24/11/1824 November 2018 APPOINTMENT TERMINATED, DIRECTOR GLENYS WRIGHT

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

27/05/1827 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENYS BETTINA ANN WRIGHT / 20/05/2018

View Document

21/05/1821 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS GLENYS BETTINA ANN WRIGHT / 20/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENYS BETTINA ANN WRIGHT / 20/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN WRIGHT / 20/05/2018

View Document

20/05/1820 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WRIGHT / 20/05/2018

View Document

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

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 5

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 1ST FLOOR NATHANIEL HOUSE DAVID STREET, BRIDGEND INDUSTRIAL ES, BRIDGEND MID GLAMORGAN CF31 3SA

View Document

06/10/176 October 2017 COMPANY NAME CHANGED JOHN DOE ACCOUNTANTS LTD CERTIFICATE ISSUED ON 06/10/17

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MRS GLENYS BETTINA ANN WRIGHT

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN GRIFFITHS

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIFFITHS

View Document

21/09/1721 September 2017 SECRETARY APPOINTED MRS GLENYS BETTINA ANN WRIGHT

View Document

05/07/175 July 2017 COMPANY NAME CHANGED WEBTRUST LIMITED CERTIFICATE ISSUED ON 05/07/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

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

View Accounts

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

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

View Accounts

22/04/1622 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

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

View Accounts

27/04/1527 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

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

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/07/132 July 2013 SECRETARY APPOINTED MR STEPHEN ANTHONY GRIFFITHS

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR GERAINT PHILLIPS

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY GERAINT PHILLIPS

View Document

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

View Accounts

16/04/1316 April 2013 14/04/13 NO CHANGES

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT VINCENT PHILLIPS / 14/04/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY GRIFFITHS / 14/04/2012

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GERAINT VINCENT PHILLIPS / 14/04/2012

View Document

16/04/1216 April 2012 14/04/12 NO CHANGES

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/05/1013 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 14/04/09; NO CHANGE OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 14/04/06; NO CHANGE OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9916 May 1999 SECRETARY RESIGNED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/04/9929 April 1999 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