WRIGHT CONSTRUCTION (IOS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Confirmation statement made on 2024-11-23 with updates |
15/08/2415 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-11-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
17/10/2217 October 2022 | Appointment of Mr Ross Whyler-Pritchard as a director on 2022-10-11 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/10/197 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES |
20/11/1820 November 2018 | PSC'S CHANGE OF PARTICULARS / WRIGHT GROUP LIMITED / 06/04/2016 |
06/08/186 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | PSC'S CHANGE OF PARTICULARS / WRIGHT GROUP LIMITED / 01/05/2018 |
01/05/181 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ABBIE GUY / 01/05/2018 |
01/05/181 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN WRIGHT / 01/05/2018 |
01/05/181 May 2018 | REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 6 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/08/168 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN WRIGHT / 05/08/2016 |
03/08/163 August 2016 | DIRECTOR APPOINTED RACHEL ABBIE GUY |
16/12/1516 December 2015 | Annual return made up to 23 November 2015 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/07/159 July 2015 | APPOINTMENT TERMINATED, SECRETARY TINA THOMPSON |
08/12/148 December 2014 | Annual return made up to 23 November 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/12/134 December 2013 | Annual return made up to 23 November 2013 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/12/1214 December 2012 | Annual return made up to 23 November 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/11/1128 November 2011 | Annual return made up to 23 November 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/11/1026 November 2010 | Annual return made up to 23 November 2010 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/11/0927 November 2009 | Annual return made up to 23 November 2009 with full list of shareholders |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/089 December 2008 | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WRIGHT / 14/10/2008 |
24/10/0824 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / TINA THOMPSON / 14/10/2008 |
25/01/0825 January 2008 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09 |
07/01/087 January 2008 | COMPANY NAME CHANGED WRIGHT CONSTRUCTION (ISLES OF SC ILLY) LIMITED CERTIFICATE ISSUED ON 07/01/08 |
05/12/075 December 2007 | DIRECTOR RESIGNED |
05/12/075 December 2007 | NEW DIRECTOR APPOINTED |
05/12/075 December 2007 | NEW SECRETARY APPOINTED |
05/12/075 December 2007 | SECRETARY RESIGNED |
23/11/0723 November 2007 | 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