WRIGHT ENGINEERING LTD

Company Documents

DateDescription
16/06/2416 June 2024 Order of court to wind up

View Document

13/06/2413 June 2024 Compulsory strike-off action has been suspended

View Document

13/06/2413 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

08/01/248 January 2024 Termination of appointment of Diane Maria Wright as a director on 2024-01-08

View Document

08/01/248 January 2024 Cessation of Diane Maria Wright as a person with significant control on 2024-01-08

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Amended total exemption full accounts made up to 2019-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075634720002

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM C/O WRIGHT ENGINEERING LIMITED J3 BUSINESS PARK CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM WRIGHT BUSINESS PARK CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE

View Document

18/03/1618 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/04/154 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/03/1323 March 2013 DISS40 (DISS40(SOAD))

View Document

22/03/1322 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/09/1115 September 2011 DIRECTOR APPOINTED MRS DIANE MARIA WRIGHT

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/1114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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