Advanced company searchLink opens in new window

M D WRIGHT MACHINERY REMOVALS LIMITED

Company number 04608234

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
02 Jun 2023 AA Unaudited abridged accounts made up to 31 October 2022
03 Jan 2023 CS01 Confirmation statement made on 19 November 2022 with no updates
09 Jun 2022 CH01 Director's details changed for Stephen Leonard Meiszczak on 9 June 2022
18 May 2022 AA Unaudited abridged accounts made up to 31 October 2021
02 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
08 Apr 2021 AA Unaudited abridged accounts made up to 31 October 2020
18 Jan 2021 AAMD Amended total exemption full accounts made up to 31 October 2019
27 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
02 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
23 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
16 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
05 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with updates
20 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 8 July 2016
  • GBP 100
20 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
26 Nov 2015 AD02 Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY United Kingdom to Units 4 & 5 Coleford Road Sheffield S9 5PH
26 Nov 2015 CH01 Director's details changed for Stephen Leonard Meiszczak on 19 November 2015
26 Nov 2015 CH01 Director's details changed for Mark Trevor Ledger on 19 November 2015
26 Nov 2015 CH03 Secretary's details changed for Stephen Leonard Mieszczak on 19 November 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014