Advanced company searchLink opens in new window

A & G WAINWRIGHT LIMITED

Company number 07260379

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
08 Feb 2019 CH01 Director's details changed for Alan Wainwright on 3 December 2018
08 Feb 2019 PSC04 Change of details for Alan Wainwright as a person with significant control on 3 December 2018