THE WRIGHT PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | 00756745 |
Category | Private Limited Company |
Incorporated | 05 Apr 1963 |
Age | 61 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
THE WRIGHT PARTNERSHIP LIMITED is an active private limited company with number 00756745. It was incorporated 61 years, 1 month, 26 days ago, on 05 April 1963. The company address is The Old Workshop The Old Workshop, Sheffield, S11 9PA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Change to a person with significant control
Date: 02 Dec 2022
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-25
Psc name: David Peter Coskie
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Notification of a person with significant control
Date: 01 Dec 2021
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-30
Psc name: Claire Coskie
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Peter Coskie
Change date: 2021-03-25
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-25
Officer name: Ms Claire Coskie
Documents
Change person secretary company with change date
Date: 30 Nov 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Claire Coskie
Change date: 2021-03-25
Documents
Change to a person with significant control
Date: 30 Nov 2021
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-30
Psc name: David Peter Coskie
Documents
Change account reference date company previous extended
Date: 21 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-25
New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
Old address: 24 Hanover Square London W1S 1JD
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital return purchase own shares
Date: 07 Aug 2020
Category: Capital
Type: SH03
Documents
Resolution
Date: 04 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 29 Jul 2020
Action Date: 09 Jun 2020
Category: Capital
Type: SH06
Capital : 175,126 GBP
Date: 2020-06-09
Documents
Legacy
Date: 29 Jul 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/06/20
Documents
Cessation of a person with significant control
Date: 30 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Charles Marriott
Cessation date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 20 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Charles Marriott
Termination date: 2020-03-31
Documents
Termination director company with name termination date
Date: 20 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Charles Marriott
Termination date: 2020-03-31
Documents
Appoint person secretary company with name date
Date: 20 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-03-31
Officer name: Ms Claire Coskie
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Claire Coskie
Appointment date: 2020-03-31
Documents
Termination director company with name termination date
Date: 20 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Alfred Linton
Termination date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 22 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Termination director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Macgarrow
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 24 Jun 2010
Action Date: 24 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-24
Old address: 6 Albemarle Street London W15 4HG
Documents
Legacy
Date: 24 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Move registers to sail company
Date: 12 Jan 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/06; full list of members
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/02; full list of members
Documents
Resolution
Date: 17 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 2002
Category: Capital
Type: 169
Description: £ ic 276478/264342 03/09/02 £ sr [email protected]=12136
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2002
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type full
Date: 12 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/00; full list of members
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/99; full list of members
Documents
Legacy
Date: 14 Sep 1999
Category: Capital
Type: 169
Description: £ ic 499940/276478 18/08/99 £ sr [email protected]=223462
Documents
Accounts with accounts type small
Date: 28 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Resolution
Date: 13 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jul 1999
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/98; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 01 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/97; full list of members
Documents
Legacy
Date: 18 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 18/08/97 from: 8 st james's place london SW1A 1PD
Documents
Legacy
Date: 22 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 21 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/96; full list of members
Documents
Legacy
Date: 13 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/95; no change of members
Documents
Accounts with accounts type full
Date: 23 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Some Companies
25-29 SANDY WAY,LEEDS,LS19 7EW
Number: | 08202750 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATCHWORTH HOUSE BATCHWORTH PLACE,RICKMANSWORTH,WD3 1JE
Number: | 08811026 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GLOUCESTER STREET,STROUD,GL5 1QG
Number: | 05064117 |
Status: | ACTIVE |
Category: | Private Limited Company |
L.TURNER MARINE & INDUSTRIAL SERVICES LIMITED
57 SOUTHEND ROAD,GRAYS,RM17 5NL
Number: | 11199106 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,,W1T 6AD
Number: | 03160389 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD HARTMAN ASSOCIATES LIMITED
RHA LTD C/O STU FISH,LONDON,WC1N 1AG
Number: | 02658137 |
Status: | ACTIVE |
Category: | Private Limited Company |