About

Registered Number: 03468618
Date of Incorporation: 19/11/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Venture House, The Tanneries East Street, Titchfield, Fareham, Hampshire, PO14 4AR

 

Based in Hampshire, M.A. Wright Ltd was established in 1997, it's status is listed as "Active". We do not know the number of employees at the business. The companies director is listed as Wright, Cecilia Maria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Cecilia Maria 06 April 2002 03 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 19 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2014
AA - Annual Accounts 18 March 2014
AA01 - Change of accounting reference date 16 January 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 19 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2012
TM01 - Termination of appointment of director 26 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 06 October 2011
AP04 - Appointment of corporate secretary 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AD01 - Change of registered office address 19 April 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 19 August 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 12 December 2005
363s - Annual Return 04 January 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 14 July 2004
AA - Annual Accounts 11 June 2003
287 - Change in situation or address of Registered Office 17 April 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 19 September 2001
288c - Notice of change of directors or secretaries or in their particulars 29 July 2001
225 - Change of Accounting Reference Date 28 March 2001
363s - Annual Return 22 November 2000
287 - Change in situation or address of Registered Office 21 November 2000
AA - Annual Accounts 16 November 2000
287 - Change in situation or address of Registered Office 09 October 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 10 February 1999
287 - Change in situation or address of Registered Office 08 October 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
287 - Change in situation or address of Registered Office 11 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
NEWINC - New incorporation documents 19 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.