Advanced company searchLink opens in new window

WRIGHT PJS LIMITED

Company number 08065590

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)
10 Jun 2024 MR04 Satisfaction of charge 080655900001 in full
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Sep 2023 AD01 Registered office address changed from Lutley House 13 st. James's Road Dudley DY1 1JF to Ground Floor Custom House Waterfront East Brierley Hill DY5 1XH on 22 September 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
20 Jul 2023 CERTNM Company name changed wright solicitors LIMITED\certificate issued on 20/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-19
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
11 Jul 2021 PSC01 Notification of Pardeep Jassal as a person with significant control on 22 December 2020
11 Jul 2021 PSC01 Notification of Julia Margaret Allely as a person with significant control on 22 December 2020
11 Jul 2021 PSC01 Notification of Stanley Leonard Williets as a person with significant control on 22 December 2020
08 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 8 July 2021
03 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
26 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
28 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
27 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
28 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
15 Aug 2018 TM01 Termination of appointment of Caroline Jane French as a director on 30 June 2018
23 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
23 May 2018 PSC08 Notification of a person with significant control statement
23 May 2018 PSC07 Cessation of Stanley Leonard Williets as a person with significant control on 26 July 2017
23 May 2018 PSC07 Cessation of Caroline Jane French as a person with significant control on 26 July 2017