WRIGHT BROTHERS (KITTYHAWK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Confirmation statement made on 2025-07-03 with no updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 08/08/248 August 2024 | Confirmation statement made on 2024-07-03 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/02/2422 February 2024 | Termination of appointment of Maria Appleby as a secretary on 2024-02-12 |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-07-03 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/02/231 February 2023 | Cessation of Gregory Alan Fraser Wright as a person with significant control on 2023-02-01 |
| 01/02/231 February 2023 | Notification of Stonecourt Investments Limited as a person with significant control on 2023-02-01 |
| 01/02/231 February 2023 | Cessation of Patrick Alan Wright as a person with significant control on 2023-02-01 |
| 01/02/231 February 2023 | Cessation of Katherine Marina Rose Gonzalez as a person with significant control on 2023-02-01 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/01/2118 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 08/07/178 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/12/153 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE MARINA ROSE GONZALEZ / 02/12/2015 |
| 02/12/152 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN CNG LAYCY / 01/12/2015 |
| 05/11/155 November 2015 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 06/07/156 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/07/1414 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 24/07/1324 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN CNG LAYCY / 23/07/2013 |
| 24/07/1324 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN LACEY / 24/07/2013 |
| 22/07/1322 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 04/09/124 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE LINDSAY WRIGHT / 04/09/2012 |
| 03/08/123 August 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
| 27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 23/09/1123 September 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 16/09/1016 September 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
| 29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 13/08/0913 August 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
| 26/11/0826 November 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
| 27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 07/08/077 August 2007 | RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS |
| 25/08/0625 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 15/08/0615 August 2006 | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
| 12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 19/08/0519 August 2005 | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
| 26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 13/10/0413 October 2004 | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
| 18/09/0318 September 2003 | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
| 24/07/0324 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
| 08/10/028 October 2002 | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS |
| 08/05/028 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 17/08/0117 August 2001 | NEW DIRECTOR APPOINTED |
| 24/07/0124 July 2001 | RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS |
| 23/03/0123 March 2001 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 |
| 08/03/018 March 2001 | REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 11 LITTLE SAINT JAMESS STREET LONDON SW1A 1DP |
| 02/01/012 January 2001 | SECRETARY RESIGNED |
| 02/01/012 January 2001 | DIRECTOR RESIGNED |
| 02/01/012 January 2001 | NEW DIRECTOR APPOINTED |
| 02/01/012 January 2001 | NEW DIRECTOR APPOINTED |
| 02/01/012 January 2001 | NEW DIRECTOR APPOINTED |
| 02/01/012 January 2001 | NEW SECRETARY APPOINTED |
| 02/01/012 January 2001 | REGISTERED OFFICE CHANGED ON 02/01/01 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD, LONDON SW11 3BZ |
| 14/12/0014 December 2000 | COMPANY NAME CHANGED ZINCTHREE LIMITED CERTIFICATE ISSUED ON 15/12/00 |
| 03/07/003 July 2000 | 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