About

Registered Number: 06122024
Date of Incorporation: 21/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 9 Oak Rise, Pontefract, West Yorkshire, WF8 2WD

 

Andrew Wright Signs Ltd was founded on 21 February 2007. We don't currently know the number of employees at the company. The companies directors are Ashmore, Hazel, Wright, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Andrew 21 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ASHMORE, Hazel 21 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
CH03 - Change of particulars for secretary 02 March 2015
AD01 - Change of registered office address 22 January 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 03 September 2008
225 - Change of Accounting Reference Date 02 September 2008
363a - Annual Return 14 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.