G.W. & E. WRIGHT LIMITED
Status | ACTIVE |
Company No. | 04032548 |
Category | Private Limited Company |
Incorporated | 12 Jul 2000 |
Age | 23 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
G.W. & E. WRIGHT LIMITED is an active private limited company with number 04032548. It was incorporated 23 years, 10 months, 14 days ago, on 12 July 2000. The company address is Unit 1 St Georges Business Centre Unit 1 St Georges Business Centre, Ashford, TN23 1EL, England.
Company Fillings
Termination director company with name termination date
Date: 08 May 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Fagg
Termination date: 2024-04-08
Documents
Termination director company with name termination date
Date: 08 May 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Fagg
Termination date: 2024-04-08
Documents
Confirmation statement with updates
Date: 13 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Accounts with accounts type total exemption full
Date: 12 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 25 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 15 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 20 Jan 2021
Action Date: 22 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Fagg
Change date: 2020-11-22
Documents
Change person director company with change date
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-20
Officer name: Mr Philip John Fagg
Documents
Confirmation statement with updates
Date: 17 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Change person director company with change date
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Anthony Pull
Change date: 2020-03-23
Documents
Appoint person director company with name date
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Anthony Pull
Appointment date: 2020-03-20
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-06
Officer name: John Watson Stansfield
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip John Fagg
Change date: 2017-11-06
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Address
Type: AD01
New address: Unit 1 st Georges Business Centre Brunswick Road Ashford TN23 1EL
Old address: Stourside Place 35-41 Station Road Ashford Kent TN23 1PP
Change date: 2017-12-04
Documents
Cessation of a person with significant control
Date: 04 Dec 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: George Walter Edward Wright
Cessation date: 2017-11-06
Documents
Cessation of a person with significant control
Date: 04 Dec 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Ann Wright
Cessation date: 2017-11-06
Documents
Notification of a person with significant control
Date: 04 Dec 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: G.W. & E. Wright Holdings Limited
Notification date: 2017-11-06
Documents
Appoint person director company with name date
Date: 04 Dec 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-06
Officer name: Mrs Joanne Fagg
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Ann Wright
Termination date: 2017-11-06
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-06
Officer name: George Walter Edward Wright
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type small
Date: 02 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type small
Date: 22 Jun 2016
Action Date: 02 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-02
Documents
Appoint person secretary company with name date
Date: 11 Sep 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kevin John Gower
Appointment date: 2015-07-24
Documents
Termination secretary company with name termination date
Date: 10 Sep 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Smith
Termination date: 2015-07-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type small
Date: 07 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage satisfy charge full
Date: 12 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-15
Officer name: John Watson Stansfield
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type small
Date: 07 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type small
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type small
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 22 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Termination director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Macdonald
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Accounts with accounts type small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: George Walter Edward Wright
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Ann Wright
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Macdonald
Change date: 2009-10-01
Documents
Resolution
Date: 06 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 05 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type small
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Accounts with accounts type small
Date: 16 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/06; full list of members
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 11 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/05; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/04; full list of members
Documents
Accounts with made up date
Date: 31 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 04 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/03; full list of members
Documents
Accounts with made up date
Date: 16 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 17 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/10/02--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 10 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/02; full list of members; amend
Documents
Legacy
Date: 10 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/02; full list of members; amend
Documents
Legacy
Date: 17 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/02; full list of members
Documents
Accounts with made up date
Date: 22 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/01; full list of members
Documents
Legacy
Date: 06 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 30/09/01
Documents
Legacy
Date: 11 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 17 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC606298 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 11 CAMPBELL COURT,TADLEY,RG26 5EG
Number: | 07246152 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 THURLESTONE DRIVE,STOCKPORT,SK7 5RD
Number: | 09951013 |
Status: | ACTIVE |
Category: | Private Limited Company |
90-92 HIGH STREET,EVESHAM,WR11 4EU
Number: | 09479983 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 THE GLASSHOUSE,LONDON,W12 8QP
Number: | 07729985 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 11138527 |
Status: | ACTIVE |
Category: | Private Limited Company |