Advanced company searchLink opens in new window

ANDREW WRIGHT SIGNS LIMITED

Company number 06122024

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)
28 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with updates
23 Feb 2023 AD01 Registered office address changed from 9 Oak Rise Pontefract West Yorkshire WF8 2WD to 21 Front Street Pontefract WF8 1DA on 23 February 2023
23 Feb 2023 TM02 Termination of appointment of Hazel Ashmore as a secretary on 20 February 2023
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
02 Mar 2015 CH01 Director's details changed for Andrew Wright on 1 February 2015
02 Mar 2015 CH03 Secretary's details changed for Hazel Ashmore on 1 February 2015
22 Jan 2015 AD01 Registered office address changed from 7 Chatsworth Avenue Pontefract West Yorkshire WF8 2UP to 9 Oak Rise Pontefract West Yorkshire WF8 2WD on 22 January 2015
22 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014