WRIGHTS DIVISION CLEARANCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Total exemption full accounts made up to 2025-02-28

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/12/2029 December 2020 28/02/20 UNAUDITED ABRIDGED

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 20 SOUTH STREET LEOMINSTER HR6 8JB ENGLAND

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/10/1916 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

18/03/1918 March 2019 CESSATION OF JANE WRIGHT AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/11/1812 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 11 NEWLANDS ROAD LEOMINSTER HR6 8HN ENGLAND

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM MOLLYVILLE BUNGALOW OVERTON ROAD ST. MARTINS OSWESTRY SHROPSHIRE SY11 3DG

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MRS JANE WRIGHT / 21/09/2017

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN REGINALD WRIGHT / 20/11/2017

View Document

14/11/1714 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR JANE WRIGHT

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/04/1517 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

20/06/1420 June 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM MOLYSRSVILLE BUNGLOW OVERTON ROAD ST MARTINS OSWESTRY SHROPSHIRE SY11 3DG UNITED KINGDOM

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE WRIGHT / 20/06/2014

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED JANE WRIGHT

View Document

21/02/1321 February 2013 21/02/13 STATEMENT OF CAPITAL GBP 2

View Document

12/02/1312 February 2013 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