About

Registered Number: 04417500
Date of Incorporation: 16/04/2002 (22 years and 1 month ago)
Company Status: Liquidation
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

Founded in 2002, A Wright Builders & Joinery Ltd are based in Fareham, it has a status of "Liquidation". The companies directors are listed as Wright, Anthony, Wright, Jennifer Ellen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Anthony 16 April 2002 - 1
WRIGHT, Jennifer Ellen 16 April 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 June 2020
RESOLUTIONS - N/A 27 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 27 May 2020
LIQ02 - N/A 27 May 2020
CH01 - Change of particulars for director 10 May 2019
CS01 - N/A 10 May 2019
PSC04 - N/A 10 May 2019
MR01 - N/A 04 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 03 May 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 15 February 2018
PSC04 - N/A 07 December 2017
CH03 - Change of particulars for secretary 07 December 2017
CH01 - Change of particulars for director 07 December 2017
CS01 - N/A 20 April 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 29 March 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 08 March 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 23 March 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AA01 - Change of accounting reference date 21 January 2014
AD01 - Change of registered office address 21 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 12 May 2008
CERTNM - Change of name certificate 05 April 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
NEWINC - New incorporation documents 16 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.