WRIGHT STYLE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Final Gazette dissolved following liquidation

View Document

13/06/2513 June 2025 Final Gazette dissolved following liquidation

View Document

13/03/2513 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

31/05/2431 May 2024 Resignation of a liquidator

View Document

09/04/249 April 2024 Liquidators' statement of receipts and payments to 2024-03-07

View Document

25/04/2325 April 2023 Liquidators' statement of receipts and payments to 2023-03-07

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

11/02/2111 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEMPSTER

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

06/02/196 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM THE COUNTING HOUSE CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP UNITED KINGDOM

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

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

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

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

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM ONE GLASS WHARF BRISTOL BS2 0ZX

View Document

26/03/1526 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

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

View Accounts

06/12/136 December 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

18/03/1318 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/03/1220 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

03/05/113 May 2011 07/04/11 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/04/1119 April 2011 AUTHORISED SHARE CAPITAL DISPENSED WITH 07/04/2011

View Document

16/03/1116 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MS JANE MICHELLE EMBURY

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR TIMOTHY KEMPSTER

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LIMITED / 16/08/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS WRIGHT / 21/07/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/03/1025 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS WRIGHT / 25/03/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/03/0826 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/0315 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 £ IC 100/44 29/04/03 £ SR 56@1=56

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: PROSPECT PLACE MILL LANE ALTON HAMPSHIRE GU34 2SX

View Document

15/05/0315 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0315 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/05/036 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/11/0016 November 2000 ADOPT ARTICLES 26/10/00

View Document

30/08/0030 August 2000 S366A DISP HOLDING AGM 04/07/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/10/96

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 COMPANY NAME CHANGED STEVTON (NO. 95) LIMITED CERTIFICATE ISSUED ON 25/06/96

View Document

22/06/9622 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9622 June 1996 REGISTERED OFFICE CHANGED ON 22/06/96 FROM: 1 THE BILLINGS WALNUT TREE GUILDFORD SURREY GU1 4YD

View Document

22/06/9622 June 1996 DIRECTOR RESIGNED

View Document

22/06/9622 June 1996 NEW DIRECTOR APPOINTED

View Document

22/06/9622 June 1996 NEW DIRECTOR APPOINTED

View Document

22/06/9622 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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