WRIGHT BUILD LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/11/244 November 2024 Termination of appointment of Michael Thomas Davies as a secretary on 2024-11-01

View Document

04/11/244 November 2024 Appointment of Dr Joss Kirkwood Atkinson as a secretary on 2024-11-01

View Document

08/08/248 August 2024 Termination of appointment of Lionel John Lillywhite as a director on 2024-07-26

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/07/2327 July 2023 Appointment of Dr Joss Kirkwood Atkinson as a director on 2023-07-01

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 All of the property or undertaking has been released from charge 1

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

19/11/1819 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MR MICHAEL THOMAS DAVIES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN CROOKES

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 SECRETARY APPOINTED MR STEPHEN JOHN CROOKES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY SARAH LOWE

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR LEE BIRKETT

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN CROOKES

View Document

04/04/174 April 2017 SECRETARY APPOINTED MRS SARAH JOELLE LOWE

View Document

11/12/1611 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/05/1617 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR LEE PAUL BIRKETT

View Document

30/11/1530 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/06/154 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

02/06/142 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/06/136 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE DARREN MCKENZIE / 09/05/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRISON / 09/05/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL JOHN LILLYWHITE / 09/05/2012

View Document

29/05/1229 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH CLARKE / 09/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID HAIGH / 09/05/2011

View Document

01/06/111 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN CROOKES / 09/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL JOHN LILLYWHITE / 09/05/2011

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID HAIGH / 09/05/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 2 PRESTON ROAD GRIMSARGH PRESTON LANCASHIRE PR2 5SD

View Document

04/06/094 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0921 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/04/0924 April 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED JULIAN DAVID HAIGH

View Document

24/04/0924 April 2009 SECRETARY APPOINTED STEPHEN JOHN CROOKES

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR KAYE LILLYWHITE

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY LIONEL LILLYWHITE

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED JOHN JOSEPH CLARKE

View Document

24/04/0924 April 2009 SALE OF PROPERTY 21/04/2009

View Document

22/05/0822 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: BUILDERS YARD CRABTREE LANE ATHERTON NR MANCHESTER M29 0AG

View Document

26/05/0426 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/05/9419 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

29/05/9229 May 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

15/01/9215 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 COMPANY NAME CHANGED WHITTER AND WRIGHT LIMITED CERTIFICATE ISSUED ON 13/12/91

View Document

12/12/9112 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/12/91

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

16/03/8816 March 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

06/10/876 October 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 05/03/86; FULL LIST OF MEMBERS

View Document

22/11/7822 November 1978 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