(AD01) New registered office address 300 Eastwood Road North Leigh-on-Sea SS9 4LS. Change occurred on 2021-08-19. Company's previous address: 4 Murchison Road London E10 6NB England.
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Murchison Road London E10 6NB. Change occurred on 2021-07-27. Company's previous address: 21 Stevenson Close Barnet Hertfordshire EN5 1DR.
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-07-27
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 21 Stevenson Close Barnet Hertfordshire EN5 1DR. Change occurred on 2021-06-16. Company's previous address: 300 Eastwood Road North Leigh-on-Sea SS9 4LS England.
filed on: 16th, June 2021
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 300 Eastwood Road North Leigh-on-Sea SS9 4LS. Change occurred on 2021-02-01. Company's previous address: Unit a 82 James Carter Road Mildenhall Bury St Edmunds Suffolk IP28 7DE England.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-02-06
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-06
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 14th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2018-06-02
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-02
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2018
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-05-01
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-05-01
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 2nd, May 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit a 82 James Carter Road Mildenhall Bury St Edmunds Suffolk IP28 7DE. Change occurred on 2016-08-01. Company's previous address: Highstone House 165 High Street Barnet Hertfordshire EN5 5SU.
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-01
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 20th, May 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Highstone House 165 High Street Barnet Hertfordshire EN5 5SU. Change occurred on 2015-10-27. Company's previous address: Flat 1 37 Primrose Gardens London NW3 4UL.
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-01
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-27: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-01-01
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-01-01
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-01
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-03: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-01
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Kilmarsh Road London W6 0PL United Kingdom on 2012-11-19
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-01
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2011-06-30
filed on: 21st, March 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-01
filed on: 15th, June 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed wright transport LIMITEDcertificate issued on 01/12/10
filed on: 1st, December 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010-11-25
filed on: 25th, November 2010
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-07-05
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-06-02
filed on: 2nd, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2010-06-01
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, June 2010
| incorporation
|
Free Download
(21 pages)
|