About

Registered Number: 04293378
Date of Incorporation: 25/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 32 Main Street, Lambley, Nottingham, NG4 4PN

 

C & M E Wright Ltd was registered on 25 September 2001 and has its registered office in Nottingham, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Wright, Joanne, Wright, Kenneth William, Wright, Michael Kenneth for this company at Companies House. We don't know the number of employees at C & M E Wright Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Joanne 08 September 2006 - 1
WRIGHT, Kenneth William 25 September 2001 - 1
WRIGHT, Michael Kenneth 25 September 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 30 August 2016
CH01 - Change of particulars for director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
CH03 - Change of particulars for secretary 08 July 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 22 June 2007
363s - Annual Return 30 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
AA - Annual Accounts 11 May 2006
395 - Particulars of a mortgage or charge 29 November 2005
363s - Annual Return 31 October 2005
AUD - Auditor's letter of resignation 23 May 2005
AA - Annual Accounts 13 May 2005
287 - Change in situation or address of Registered Office 17 March 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 29 July 2003
225 - Change of Accounting Reference Date 11 May 2003
363s - Annual Return 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2001
NEWINC - New incorporation documents 25 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.