WILWRIGHT ELECTRICAL CONTRACTORS LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewUnaudited abridged accounts made up to 2025-02-28

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/11/2413 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/09/234 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

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

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

30/07/2030 July 2020 29/02/20 UNAUDITED ABRIDGED

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033434870003

View Document

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR GARY PAUL WRIGHT / 08/04/2019

View Document

08/04/198 April 2019 CESSATION OF GARY PAUL WRIGHT AS A PSC

View Document

08/04/198 April 2019 CESSATION OF CHRISTOPHER JOHN WILSON AS A PSC

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILSON

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WRIGHT

View Document

17/08/1817 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/188 August 2018 ADOPT ARTICLES 26/06/2018

View Document

07/08/187 August 2018 26/06/18 STATEMENT OF CAPITAL GBP 120

View Document

03/08/183 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/09/2017

View Document

03/08/183 August 2018 SECOND FILED SH01 - 01/10/16 STATEMENT OF CAPITAL GBP 170

View Document

03/08/183 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/03/2018

View Document

23/03/1823 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 170

View Document

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

View Accounts

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 01/10/16 STATEMENT OF CAPITAL GBP 161

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR GARY PRIDAY

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/04/1514 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 01/01/15 STATEMENT OF CAPITAL GBP 50

View Document

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

View Accounts

27/02/1527 February 2015 DIRECTOR APPOINTED MR GARY EDWARD PRIDAY

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/06/1417 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033434870002

View Document

01/05/141 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

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

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/04/1325 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILSON / 01/01/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/06/1212 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/06/1212 June 2012 ADOPT ARTICLES 19/04/2012

View Document

19/04/1219 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/116 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE HAMER / 01/01/2011

View Document

20/01/1120 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR MIKE HAMER

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL WRIGHT / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 01/10/09 STATEMENT OF CAPITAL GBP 10

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

12/01/1012 January 2010 PREVSHO FROM 30/04/2009 TO 28/02/2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/01/0915 January 2009 SECRETARY APPOINTED MR GARY WRIGHT

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY CAROLINE WRIGHT

View Document

16/07/0816 July 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM THE GRANARY THE LANE COPPENHALL STAFFORD STAFFORDSHIRE ST18 9BW

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 1 DIAMOND GROVE HEATH HAYES CANNOCK STAFFORDSHIRE WS11 2FT

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 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