About

Registered Number: 03944885
Date of Incorporation: 10/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor Nathaniel House, David Street, Bridgend, Industrial Es, Bridgend, Mid Glamorgan, CF31 3SA

 

Based in Mid Glamorgan, David Wright Accountants Ltd was founded on 10 March 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are listed as Griffiths, Stephen, Rathkey, Nikola Suzanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Stephen 30 April 2013 - 1
RATHKEY, Nikola Suzanne 10 March 2000 02 May 2000 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 31 January 2020
MR04 - N/A 02 July 2019
MR04 - N/A 02 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 22 March 2019
PSC07 - N/A 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
SH06 - Notice of cancellation of shares 29 January 2019
SH03 - Return of purchase of own shares 29 January 2019
AA01 - Change of accounting reference date 20 January 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 04 April 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 01 April 2016
AA01 - Change of accounting reference date 05 February 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 31 January 2015
MR01 - N/A 02 May 2014
MR01 - N/A 02 May 2014
MR01 - N/A 02 May 2014
MR01 - N/A 02 May 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 31 January 2014
SH03 - Return of purchase of own shares 07 June 2013
AP03 - Appointment of secretary 22 May 2013
RESOLUTIONS - N/A 21 May 2013
TM02 - Termination of appointment of secretary 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
SH06 - Notice of cancellation of shares 21 May 2013
MR01 - N/A 15 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 17 January 2013
CH03 - Change of particulars for secretary 13 March 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 20 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 13 February 2009
363s - Annual Return 02 May 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 26 March 2007
AA - Annual Accounts 28 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 February 2007
363s - Annual Return 23 March 2006
AA - Annual Accounts 22 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
363s - Annual Return 22 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 March 2005
AA - Annual Accounts 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 April 2004
363a - Annual Return 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 March 2004
AA - Annual Accounts 19 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 2004
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
123 - Notice of increase in nominal capital 01 September 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 09 January 2003
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
123 - Notice of increase in nominal capital 21 May 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 30 March 2001
288c - Notice of change of directors or secretaries or in their particulars 23 March 2001
288c - Notice of change of directors or secretaries or in their particulars 23 March 2001
395 - Particulars of a mortgage or charge 12 May 2000
395 - Particulars of a mortgage or charge 09 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2000
225 - Change of Accounting Reference Date 23 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2014 Fully Satisfied

N/A

A registered charge 28 April 2014 Fully Satisfied

N/A

A registered charge 28 April 2014 Outstanding

N/A

A registered charge 28 April 2014 Outstanding

N/A

A registered charge 30 April 2013 Outstanding

N/A

Charge over credit balances 05 May 2000 Outstanding

N/A

Mortgage debenture 02 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.