STEPHEN M WRIGHT LIMITED - LANCASTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-09-27 View Report
Accounts. Accounts type total exemption full. 2022-12-18 View Report
Confirmation statement. Statement with no updates. 2022-09-13 View Report
Accounts. Accounts type total exemption full. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-09-16 View Report
Accounts. Accounts type total exemption full. 2021-01-30 View Report
Confirmation statement. Statement with no updates. 2020-08-10 View Report
Confirmation statement. Statement with no updates. 2020-08-06 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-08-08 View Report
Accounts. Accounts type micro entity. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-07-25 View Report
Accounts. Accounts type total exemption full. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-08-02 View Report
Persons with significant control. Notification date: 2017-04-01. Psc name: Elise Jane Wright. 2017-08-02 View Report
Persons with significant control. Psc name: Mr Stephen Mark Wright. Change date: 2017-04-01. 2017-08-02 View Report
Accounts. Accounts type micro entity. 2017-02-09 View Report
Confirmation statement. Statement with updates. 2016-07-26 View Report
Accounts. Accounts type micro entity. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Officers. Officer name: Stephen Mark Wright. Change date: 2014-11-17. 2014-11-17 View Report
Address. Old address: 3 Gallaber Farm Hellifield Skipton North Yorkshire BD23 4HS. New address: Suncroft Austwick Lancaster LA2 8DA. Change date: 2014-11-17. 2014-11-17 View Report
Annual return. With made up date full list shareholders. 2014-07-30 View Report
Accounts. Accounts type micro entity. 2014-07-28 View Report
Accounts. Accounts type total exemption small. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Accounts. Accounts type total exemption small. 2013-01-05 View Report
Annual return. With made up date full list shareholders. 2012-08-10 View Report
Accounts. Accounts type total exemption small. 2012-01-19 View Report
Annual return. With made up date full list shareholders. 2011-08-23 View Report
Accounts. Accounts type total exemption small. 2010-12-31 View Report
Annual return. With made up date full list shareholders. 2010-09-14 View Report
Officers. Change date: 2010-07-25. Officer name: Stephen Mark Wright. 2010-09-14 View Report
Accounts. Accounts type total exemption small. 2010-03-23 View Report
Annual return. With made up date full list shareholders. 2009-10-19 View Report
Address. Old address: 242 High Street Langley Berkshire SL3 8LL. Change date: 2009-10-17. 2009-10-17 View Report
Officers. Officer name: Flco Consulting Limited. 2009-10-16 View Report
Accounts. Accounts type total exemption small. 2009-05-11 View Report
Annual return. Legacy. 2008-08-18 View Report
Accounts. Accounts type total exemption small. 2007-10-25 View Report
Annual return. Legacy. 2007-08-13 View Report
Address. Description: Registered office changed on 23/10/06 from: 8 fulneck close leeds west yorkshire LS11 5PQ. 2006-10-23 View Report
Officers. Description: Director's particulars changed. 2006-10-23 View Report
Officers. Description: Secretary resigned. 2006-10-23 View Report
Officers. Description: New secretary appointed. 2006-10-23 View Report
Accounts. Legacy. 2006-10-23 View Report
Incorporation. Incorporation company. 2006-07-25 View Report