About

Registered Number: 05553657
Date of Incorporation: 05/09/2005 (18 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NP

 

Based in Bristol, Datawright Ltd was setup in 2005. Currently we aren't aware of the number of employees at the the business. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2019
RESOLUTIONS - N/A 06 September 2019
LIQ01 - N/A 06 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2019
MR04 - N/A 23 August 2019
MR04 - N/A 07 August 2019
MR04 - N/A 07 August 2019
RESOLUTIONS - N/A 12 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 June 2019
SH19 - Statement of capital 12 June 2019
CAP-SS - N/A 12 June 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 05 October 2018
PSC05 - N/A 05 October 2018
AA - Annual Accounts 21 June 2018
RESOLUTIONS - N/A 05 June 2018
MA - Memorandum and Articles 05 June 2018
MR01 - N/A 08 May 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 22 June 2017
RP04CS01 - N/A 24 October 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 28 October 2015
MR01 - N/A 31 July 2015
AA - Annual Accounts 26 June 2015
MR04 - N/A 14 February 2015
MR04 - N/A 14 February 2015
MR04 - N/A 14 February 2015
MR01 - N/A 11 February 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 29 October 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 14 June 2013
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AD01 - Change of registered office address 03 December 2012
RESOLUTIONS - N/A 01 November 2012
SH08 - Notice of name or other designation of class of shares 01 November 2012
CC04 - Statement of companies objects 01 November 2012
MG01 - Particulars of a mortgage or charge 26 October 2012
MG01 - Particulars of a mortgage or charge 26 October 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
AR01 - Annual Return 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
SH03 - Return of purchase of own shares 04 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 29 June 2009
RESOLUTIONS - N/A 03 April 2009
RESOLUTIONS - N/A 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 20 July 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
RESOLUTIONS - N/A 30 November 2006
123 - Notice of increase in nominal capital 30 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2006
363a - Annual Return 14 September 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
MEM/ARTS - N/A 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
CERTNM - Change of name certificate 03 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
288a - Notice of appointment of directors or secretaries 15 September 2005
NEWINC - New incorporation documents 05 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2018 Fully Satisfied

N/A

A registered charge 23 July 2015 Fully Satisfied

N/A

A registered charge 06 February 2015 Fully Satisfied

N/A

Deed of accession 17 October 2012 Fully Satisfied

N/A

Deed of accession 17 October 2012 Fully Satisfied

N/A

Deed of accession 17 October 2012 Fully Satisfied

N/A

Debenture 23 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.