Advanced company searchLink opens in new window

WRIGHT CLEAN LIMITED

Company number 04807595

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)
24 Jun 2024 AR01 Annual return made up to 23 June 2009 with full list of shareholders
This document is being processed and will be available in 10 days.
24 Jun 2024 AR01 Annual return made up to 23 June 2008 with full list of shareholders
This document is being processed and will be available in 10 days.
24 Jun 2024 AR01 Annual return made up to 23 June 2007 with full list of shareholders
This document is being processed and will be available in 10 days.
24 Jun 2024 AR01 Annual return made up to 23 June 2006 with full list of shareholders
This document is being processed and will be available in 10 days.
24 Jun 2024 AR01 Annual return made up to 23 June 2005 with full list of shareholders
This document is being processed and will be available in 10 days.
24 Jun 2024 AR01 Annual return made up to 23 June 2004 with full list of shareholders
This document is being processed and will be available in 10 days.
21 Mar 2024 AP01 Appointment of Mrs Lindsey Rebecca Tawse as a director on 18 March 2024
21 Mar 2024 AD01 Registered office address changed from 3 Stoke Damerel Business Centre 5 Church Street Plymouth Devon PL3 4DT United Kingdom to The Apex Derriford Business Park Brest Road Plymouth Devon PL6 5FL on 21 March 2024
15 Mar 2024 PSC02 Notification of Race Bay Group Ltd as a person with significant control on 13 March 2024
15 Mar 2024 AP01 Appointment of Mr Lawrence Oliver Tawse as a director on 13 March 2024
15 Mar 2024 TM01 Termination of appointment of Richard Harold Smith as a director on 13 March 2024
15 Mar 2024 TM01 Termination of appointment of Dawn Elizabeth Smith as a director on 13 March 2024
15 Mar 2024 PSC07 Cessation of Richard Harold Smith as a person with significant control on 13 March 2024
15 Mar 2024 PSC07 Cessation of Dawn Elizabeth Smith as a person with significant control on 13 March 2024
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
18 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with updates
17 May 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CH01 Director's details changed for Mr Richard Harold Smith on 3 April 2023
03 Apr 2023 PSC04 Change of details for Mr Richard Harold Smith as a person with significant control on 31 March 2023
03 Apr 2023 PSC04 Change of details for Mrs Dawn Elizabeth Smith as a person with significant control on 31 March 2023
03 Apr 2023 CH01 Director's details changed for Mrs Dawn Elizabeth Smith on 31 March 2023
03 Apr 2023 AD01 Registered office address changed from Unit C1 Apollo Court, Neptune Park Cattedown Plymouth PL4 0SJ England to 3 Stoke Damerel Business Centre 5 Church Street Plymouth Devon PL3 4DT on 3 April 2023
22 Mar 2023 PSC01 Notification of Dawn Elizabeth Smith as a person with significant control on 28 February 2023
22 Mar 2023 PSC04 Change of details for Mr Richard Harold Smith as a person with significant control on 28 February 2023
21 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with updates