WRIGHT HARDWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

22/10/2422 October 2024 Cessation of Fiona Mary Elizabeth Leary as a person with significant control on 2024-10-12

View Document

22/10/2422 October 2024 Notification of Celia Ferguson as a person with significant control on 2024-10-12

View Document

15/10/2415 October 2024 Notification of Fiona Mary Elizabeth Leary as a person with significant control on 2024-10-12

View Document

15/10/2415 October 2024 Cessation of Celia Ferguson as a person with significant control on 2024-10-12

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

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

View Accounts

21/11/2221 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

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

View Accounts

24/11/2124 November 2021 Notification of Celia Ferguson as a person with significant control on 2021-10-27

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARY ELIZABETH FERGUSON / 26/10/2018

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FERGUSON

View Document

26/10/1826 October 2018 CESSATION OF JAMES HUNTER FERGUSON AS A PSC

View Document

15/06/1815 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MS FIONA MARY ELIZABETH FERGUSON

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LAWRIE HUNTER FERGUSON / 14/09/2016

View Document

14/09/1614 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

27/08/1627 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0841140006

View Document

27/04/1627 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0841140005

View Document

20/04/1520 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

17/10/1117 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

26/04/1126 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/10/106 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CELIA FERGUSON / 28/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CELIA FERGUSON / 28/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUNTER FERGUSON / 28/03/2010

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR BRIAN LAWRIE HUNTER FERGUSON

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 SECTION 394 AUDITORS RESIGNATION

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 20 BARNS STREET AYR AYRSHIRE KA7 1XA

View Document

05/07/065 July 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/04/053 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DEC MORT/CHARGE *****

View Document

24/01/0224 January 2002 PARTIC OF MORT/CHARGE *****

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 14 ALLOWAY PLACE AYR KA7 2AA

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/98

View Document

02/04/992 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/08/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/06/951 June 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

02/06/942 June 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

02/05/912 May 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

18/07/8818 July 1988 PUC2 99900 @ £1 ORD. 070788

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

22/07/8722 July 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS; AMEND

View Document

17/07/8717 July 1987 PARTIC OF MORT/CHARGE 6633

View Document

11/05/8711 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

11/08/8611 August 1986 RETURN MADE UP TO 05/01/85; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 RETURN MADE UP TO 07/01/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 31/07/85

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