WRIGHT & ROUND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2023-12-31

View Document

01/04/241 April 2024 Appointment of Mr Oliver George Last as a director on 2024-03-13

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

20/03/2420 March 2024 Change of share class name or designation

View Document

08/03/248 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Termination of appointment of Oliver George Last as a director on 2023-03-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU to Midway House Herrick Way Staverton Cheltenham GL51 6TQ on 2022-05-12

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

06/04/216 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JAYNE LAST

View Document

06/04/216 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GEORGE LAST

View Document

06/04/216 April 2021 CESSATION OF BRIAN GEORGE ROBERT LAST AS A PSC

View Document

06/04/216 April 2021 CESSATION OF KENNETH STANLEY SAWYER AS A PSC

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED MR OLIVER GEORGE LAST

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, DIRECTOR KENNETH SAWYER

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED MS VICTORIA JAYNE LAST

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

03/08/163 August 2016 ADOPT ARTICLES 01/07/2016

View Document

03/08/163 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER THOMPSON

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 45 PARK ROAD GLOUCESTER GL1 1LP

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/01/929 January 1992 SECRETARY RESIGNED

View Document

09/01/929 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9118 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 REGISTERED OFFICE CHANGED ON 18/01/91 FROM: THE CORNET OFFICE BONDS MILL ESTATE STONEHOUSE GLOS GL10 3RG

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/08/9029 August 1990 REGISTERED OFFICE CHANGED ON 29/08/90 FROM: 6 SUFFOLK ROAD CHELTENHAM GLOS GL50 2AQ

View Document

14/08/9014 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/04/8910 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: 25 HIGH STREET COLEFORD GLOUCESTERSHIRE GL16 8HA

View Document

21/01/8821 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

21/09/8721 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

16/07/8616 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 REGISTERED OFFICE CHANGED ON 16/07/86 FROM: PICKFORDS BUILDINGS PARLIAMENT ST GLOUCESTER

View Document


More Company Information