- Company Overview for A & G WAINWRIGHT LIMITED (07260379)
- Filing history for A & G WAINWRIGHT LIMITED (07260379)
- People for A & G WAINWRIGHT LIMITED (07260379)
- More for A & G WAINWRIGHT LIMITED (07260379)
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) |
---|---|---|---|
28 Feb 2025 | AA | Total exemption full accounts made up to 30 May 2024 | |
06 Sep 2024 | AD01 | Registered office address changed from 29 - 30 Royds Enterprise Park Future Fields Bradford BD6 3EW United Kingdom to Unit 12 Cutler Height Business Park Bradford BD4 9AW on 6 September 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 30 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
13 Feb 2023 | AA | Total exemption full accounts made up to 30 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
10 May 2022 | MA | Memorandum and Articles of Association | |
06 May 2022 | RESOLUTIONS |
Resolutions
|
|
05 May 2022 | SH10 | Particulars of variation of rights attached to shares | |
05 May 2022 | SH08 | Change of share class name or designation | |
27 Mar 2022 | AA | Total exemption full accounts made up to 30 May 2021 | |
28 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
05 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
05 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Jan 2020 | TM01 | Termination of appointment of Alan Wainwright as a director on 1 November 2019 | |
27 Jan 2020 | PSC04 | Change of details for Gary Alan Wainwright as a person with significant control on 1 November 2019 | |
27 Jan 2020 | PSC07 | Cessation of Alan Wainwright as a person with significant control on 1 November 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
14 Jun 2019 | AD01 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS to 29 - 30 Royds Enterprise Park Future Fields Bradford BD6 3EW on 14 June 2019 | |
14 Jun 2019 | TM02 | Termination of appointment of Lisa Buchanan as a secretary on 12 February 2019 | |
14 Jun 2019 | PSC04 | Change of details for Gary Alan Wainwright as a person with significant control on 25 March 2019 | |
14 Jun 2019 | CH01 | Director's details changed for Gary Alan Wainwright on 25 March 2019 |