WRIGHT & BUTTERFIELD LTD
Company Documents
Date | Description |
---|---|
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
07/02/227 February 2022 | Change of share class name or designation |
31/01/2231 January 2022 | Resolutions |
31/01/2231 January 2022 | Resolutions |
26/01/2226 January 2022 | Particulars of variation of rights attached to shares |
22/11/2122 November 2021 | Current accounting period shortened from 2022-06-30 to 2022-03-31 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/10/2130 October 2021 | Resolutions |
30/10/2130 October 2021 | Resolutions |
30/10/2130 October 2021 | Memorandum and Articles of Association |
29/10/2129 October 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
21/10/2121 October 2021 | Notification of Lnt Construction Limited as a person with significant control on 2021-10-11 |
21/10/2121 October 2021 | Termination of appointment of John Matthew Campbell Wright as a director on 2021-10-11 |
21/10/2121 October 2021 | Previous accounting period shortened from 2021-06-30 to 2021-03-31 |
21/10/2121 October 2021 | Cessation of Anthony Butterfield as a person with significant control on 2021-10-11 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/11/2030 November 2020 | 30/06/20 TOTAL EXEMPTION FULL |
18/11/2018 November 2020 | REGISTERED OFFICE CHANGED ON 18/11/2020 FROM C/O THE JOINERY SHOP UNIT 16 DOCKRAY HALL KENDAL CUMBRIA LA9 4RU |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
08/11/198 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
07/12/187 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
26/11/1826 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/09/1825 September 2018 | 01/03/18 STATEMENT OF CAPITAL GBP 200 |
06/08/186 August 2018 | VARYING SHARE RIGHTS AND NAMES |
06/08/186 August 2018 | INC OF SHARE CAP BY CREATION OF 100 ORDINARY B SHARES 01/03/2018 |
06/08/186 August 2018 | ADOPT ARTICLES 01/03/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
15/08/1715 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
05/09/155 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/06/153 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
26/02/1426 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | PREVEXT FROM 31/05/2012 TO 30/06/2012 |
12/06/1212 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
08/06/128 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/09/111 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/05/1127 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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