D A Wright Ltd was registered on 11 May 1999 and has its registered office in Tiverton, it's status in the Companies House registry is set to "Active". We do not know the number of employees at D A Wright Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRINE, Matthew Paul | 01 September 1999 | - | 1 |
HEAD, Andrew Clive | 01 September 1999 | - | 1 |
WRIGHT, David Alan | 11 May 1999 | 30 July 2020 | 1 |
WRIGHT, Marion Elizabeth | 11 May 1999 | 30 July 2020 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 08 August 2020 | |
PSC01 - N/A | 08 August 2020 | |
PSC01 - N/A | 08 August 2020 | |
PSC07 - N/A | 08 August 2020 | |
TM01 - Termination of appointment of director | 08 August 2020 | |
PSC07 - N/A | 08 August 2020 | |
TM01 - Termination of appointment of director | 08 August 2020 | |
TM02 - Termination of appointment of secretary | 08 August 2020 | |
CS01 - N/A | 13 May 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 14 May 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 15 February 2018 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 18 April 2017 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 14 April 2016 | |
AR01 - Annual Return | 14 May 2015 | |
CH01 - Change of particulars for director | 14 May 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 01 April 2014 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 24 April 2013 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 17 May 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 May 2011 | |
AA - Annual Accounts | 15 April 2011 | |
RESOLUTIONS - N/A | 08 November 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 08 May 2009 | |
AA - Annual Accounts | 03 June 2008 | |
363a - Annual Return | 19 May 2008 | |
395 - Particulars of a mortgage or charge | 07 March 2008 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 11 May 2007 | |
AA - Annual Accounts | 16 May 2006 | |
363a - Annual Return | 15 May 2006 | |
MEM/ARTS - N/A | 17 June 2005 | |
RESOLUTIONS - N/A | 03 June 2005 | |
RESOLUTIONS - N/A | 03 June 2005 | |
RESOLUTIONS - N/A | 03 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 2005 | |
363s - Annual Return | 20 May 2005 | |
AA - Annual Accounts | 17 May 2005 | |
AA - Annual Accounts | 18 May 2004 | |
363s - Annual Return | 17 May 2004 | |
363s - Annual Return | 20 May 2003 | |
AA - Annual Accounts | 15 April 2003 | |
MEM/ARTS - N/A | 25 September 2002 | |
RESOLUTIONS - N/A | 07 August 2002 | |
RESOLUTIONS - N/A | 07 August 2002 | |
RESOLUTIONS - N/A | 07 August 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 August 2002 | |
AA - Annual Accounts | 07 June 2002 | |
363s - Annual Return | 17 May 2002 | |
363s - Annual Return | 09 July 2001 | |
363s - Annual Return | 30 May 2001 | |
AA - Annual Accounts | 13 March 2001 | |
363s - Annual Return | 16 May 2000 | |
395 - Particulars of a mortgage or charge | 15 April 2000 | |
225 - Change of Accounting Reference Date | 07 March 2000 | |
288a - Notice of appointment of directors or secretaries | 10 September 1999 | |
288a - Notice of appointment of directors or secretaries | 10 September 1999 | |
CERTNM - Change of name certificate | 29 July 1999 | |
NEWINC - New incorporation documents | 11 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 29 February 2008 | Outstanding |
N/A |
Debenture | 05 April 2000 | Outstanding |
N/A |