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)
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
18 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
04 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
23 Nov 2012 CH01 Director's details changed for Mark Tevor Ledger on 5 November 2012
14 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
25 Nov 2011 AD01 Registered office address changed from Units 4 & 5 Coleford Road Sheffield S9 5PH England on 25 November 2011
28 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
19 Nov 2010 AD01 Registered office address changed from Units 4 and 5 Coleford Road Sheffield South Yorkshire S9 5PH on 19 November 2010
11 Aug 2010 MG01 Duplicate mortgage certificatecharge no:3
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
09 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Apr 2010 TM01 Termination of appointment of Louise Mieszczak as a director
30 Apr 2010 TM01 Termination of appointment of Nicola Ledger as a director
20 Nov 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Mark Tevor Ledger on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Stephen Leonard Meiszczak on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Louise Helen Mieszczak on 1 October 2009
20 Nov 2009 AD02 Register inspection address has been changed
20 Nov 2009 CH01 Director's details changed for Nicola Ann Ledger on 1 October 2009
12 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008