Advanced company searchLink opens in new window

WRIGHTPRICE FRAGRANCES LTD

Company number 07601893

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)
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
29 Jan 2024 AD01 Registered office address changed from 4a Station Road Station Road Hinckley LE10 1AW England to Unit 74 Sparkenhoe Business Centre Southfield Road Hinckley LE10 1UB on 29 January 2024
05 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
09 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
13 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Jul 2021 PSC04 Change of details for Mr Anthony Keith Devereux as a person with significant control on 25 June 2021
01 Jul 2021 PSC04 Change of details for Mrs Janet Devereux as a person with significant control on 25 June 2021
30 Jun 2021 CH01 Director's details changed for Mrs Janet Devereux on 25 June 2021
30 Jun 2021 CH01 Director's details changed for Mr Anthony Keith Devereux on 25 June 2021
30 Jun 2021 CH03 Secretary's details changed for Mrs Janet Devereux on 25 June 2021
19 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
19 Apr 2021 AD02 Register inspection address has been changed from Unit 41 Sparkenhoe Business Centre Southfield Road Hinckley LE10 1UB England to 4a Station Road Hinckley LE10 1AW
14 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
03 Nov 2020 AD01 Registered office address changed from Unit 41 Sparkenhoe Business Centre Southfield Road Hinckley LE10 1UB to 4a Station Road Station Road Hinckley LE10 1AW on 3 November 2020
14 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
14 Nov 2019 AD02 Register inspection address has been changed from 17 Frith Way Hinckley Leicestershire LE10 0JE United Kingdom to Unit 41 Sparkenhoe Business Centre Southfield Road Hinckley LE10 1UB
13 Nov 2019 PSC07 Cessation of Ross Iain Devereux as a person with significant control on 11 November 2019
13 Nov 2019 PSC07 Cessation of Janet Devereux as a person with significant control on 11 November 2019
13 Nov 2019 PSC07 Cessation of Anthony Keith Devereux as a person with significant control on 11 November 2019
07 Oct 2019 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
26 Apr 2018 PSC01 Notification of Anthony Keith Devereux as a person with significant control on 1 June 2016