WRIGHTWAY TROUBLE SHOOTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Previous accounting period shortened from 2025-09-30 to 2025-03-31

View Document

27/02/2527 February 2025 Registered office address changed from 7 Regent Street Kingswood Bristol BS15 8JX England to 19 Foreside Barrowford Nelson BB9 6AB on 2025-02-27

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/02/2419 February 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

14/08/2314 August 2023 Register inspection address has been changed from 1 Hill Top House, 430 Spen Lane Gomersal Cleckheaton West Yorkshire BD19 4LS England to 19 Fore Side Barrowford Nelson BB9 6AB

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

08/06/238 June 2023 Registration of charge 028515670002, created on 2023-06-02

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Memorandum and Articles of Association

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

24/04/2324 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

10/02/2310 February 2023 Change of details for Mr Wesley John Wright as a person with significant control on 2023-02-08

View Document

09/02/239 February 2023 Director's details changed for Mr Wesley John Wright on 2023-02-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Registration of charge 028515670001, created on 2021-09-23

View Document

16/03/2116 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

01/09/201 September 2020 SAIL ADDRESS CHANGED FROM: UNIT 9/A, FAIRSEAT INDUSTRIAL UNIT STOKE HILL CHEW STOKE BRISTOL BS40 8XF ENGLAND

View Document

24/08/2024 August 2020 SECOND FILING OF PSC01 FOR WESLEY JOHN WRIGHT

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 4 EASTGATE STREET WINCHESTER SO23 8EB ENGLAND

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY JOHN WRIGHT / 23/01/2020

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 27 CHAPEL LANE BANKS SOUTHPORT MERSEYSIDE PR9 8EY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 SAIL ADDRESS CREATED

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY JOHN WRIGHT

View Document

20/08/1920 August 2019 CESSATION OF JOHN HOULDSWORTH WRIGHT AS A PSC

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR WESLEY JOHN WRIGHT

View Document

09/04/199 April 2019 CESSATION OF WESLEY JOHN WRIGHT AS A PSC

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY WESLEY WRIGHT

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

15/06/1515 June 2015 SECRETARY'S CHANGE OF PARTICULARS / WESLEY JOHN WRIGHT / 15/06/2015

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH SAMUDA

View Document

30/09/1430 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 3 ABIGAIL HOUSE 53 LEYLAND ROAD SOUTHPORT MERSEYSIDE PR9 9JG

View Document

30/09/1430 September 2014 SECRETARY'S CHANGE OF PARTICULARS / WESLEY JOHN WRIGHT / 10/10/2013

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOULDSWORTH WRIGHT / 27/09/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM SPRINGFIELD HOUSE LONDON ROAD CHALFORD STROUD GLOUCESTERSHIRE GL6 8NN

View Document

21/03/1421 March 2014 Annual return made up to 8 September 2013 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

21/03/1421 March 2014 Annual return made up to 8 September 2012 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR WESLEY WRIGHT

View Document

08/01/148 January 2014 DIRECTOR APPOINTED JOHN HOULDSWORTH WRIGHT

View Document

27/03/1327 March 2013 DISS40 (DISS40(SOAD))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

21/10/1021 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/10/0912 October 2009 08/09/09 NO CHANGES

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/10/083 October 2008 SECRETARY APPOINTED KENNETH WILFRID SAMUDA

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW WRIGHT

View Document

03/10/083 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM, THE HAYLOFT, THE REDDINGS, CHELTENHAM, GLOUCESTERSHIRE, GL51 6RL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: ABIGAIL HOUSE, 53 LEYLAND ROAD, SOUTHPORT, MERSEYSIDE PRP 9JG

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: SPRINGFIELD HOUSE, LONDON ROAD CHALFORD, STROUD, GLOUCESTERSHIRE GL6 8NW

View Document

04/08/054 August 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: ABIGAIL, 53 LEYLAND ROAD, SOUTHPORT, MERSEYSIDE PR9 9JG

View Document

16/09/0416 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

30/07/0430 July 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/12/031 December 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/11/026 November 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/02/9513 February 1995 ACCOUNTING REF. DATE SHORT FROM 08/03 TO 30/09

View Document

30/08/9430 August 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 REGISTERED OFFICE CHANGED ON 11/10/93 FROM: SCORPIO HOUSE, 102 SYDNEY STREET, CHELSEA, LONDON SW3 6NJ

View Document

22/09/9322 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 08/03

View Document

08/09/938 September 1993 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