CHRIS WRIGHT & SONS LTD
Status | ACTIVE |
Company No. | SC285468 |
Category | Private Limited Company |
Incorporated | 27 May 2005 |
Age | 19 years, 5 days |
Jurisdiction | Scotland |
SUMMARY
CHRIS WRIGHT & SONS LTD is an active private limited company with number SC285468. It was incorporated 19 years, 5 days ago, on 27 May 2005. The company address is Chris Wright & Sons Ltd Chris Wright & Sons Ltd, Greenock, PA15 2UQ, Renfrewshire, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 07 Dec 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Wright
Termination date: 2021-11-29
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type micro entity
Date: 17 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type unaudited abridged
Date: 13 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Appoint person director company with name date
Date: 10 Nov 2017
Action Date: 03 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-03
Officer name: Mr Kris Wright
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Address
Type: AD01
Old address: Ladyburn Business Centre Unit 4 20 Pottery Street Greenock Renfrewshire PA15 2UH
Change date: 2017-06-02
New address: Chris Wright & Sons Ltd Bogston Lane Greenock Renfrewshire PA15 2UQ
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Change sail address company with old address new address
Date: 31 May 2016
Category: Address
Type: AD02
Old address: 179 Inverkip Road Greenock Renfrewshire PA16 9AU Scotland
New address: 70 Lyle Road Greenock Renfrewshire PA16 7QT
Documents
Change person director company with change date
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-31
Officer name: Christopher Wright
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Change registered office address company with date old address
Date: 29 May 2014
Action Date: 29 May 2014
Category: Address
Type: AD01
Change date: 2014-05-29
Old address: 20 Unit 4 Ladyburn Business Centre Greenock Rebfrewshire PA15 2UH Scotland
Documents
Change registered office address company with date old address
Date: 29 May 2014
Action Date: 29 May 2014
Category: Address
Type: AD01
Old address: Ladyburn Business Centre Ladyburn Business Centre Unit 4, 20 Pottery Street Greenock Renfrewshire PA15 2UH Scotland
Change date: 2014-05-29
Documents
Change registered office address company with date old address
Date: 29 May 2014
Action Date: 29 May 2014
Category: Address
Type: AD01
Change date: 2014-05-29
Old address: 70 Lyle Road Greenock Renfrewshire PA16 7QT Scotland
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Change registered office address company with date old address
Date: 25 Apr 2013
Action Date: 25 Apr 2013
Category: Address
Type: AD01
Old address: 179 Inverkip Road Greenock Renfrewshire PA16 9AU Uk
Change date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Move registers to sail company
Date: 27 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Wright
Change date: 2010-05-27
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 16/09/2008 from 52 kelly street greenock renfrewshire PA16 8TR
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/06; full list of members
Documents
Legacy
Date: 03 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/06/05--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
8 EASTWAY,SALE,M33 4DX
Number: | 11460263 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORCE BUILDING SERVICES LIMITED
66A BROMHAM ROAD,BEDFORD,MK40 2QH
Number: | 10475534 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A CATHERINE STREET,WARRINGTON,WA5 0LH
Number: | 06873986 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNNE JAY HUNT CONSULTING LIMITED
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 08894493 |
Status: | ACTIVE |
Category: | Private Limited Company |
194 B BOW COMMON LANE,LONDON,E3 4HH
Number: | 11255528 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTTON LEACH ASSOCIATES LIMITED
HERMES HOUSE,SWINDON,SN2 2GA
Number: | 07864464 |
Status: | ACTIVE |
Category: | Private Limited Company |