About

Registered Number: 05169423
Date of Incorporation: 02/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 2 Park Close, Bridge Street, Driffield, East Yorkshire, YO25 6DN

 

Steve Wright (Poultry) Ltd was registered on 02 July 2004 and are based in Driffield, East Yorkshire, it has a status of "Active". We don't currently know the number of employees at the business. This company has 2 directors listed as Wright, Joanne Mary, Wright, Stephen Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Joanne Mary 02 July 2004 - 1
WRIGHT, Stephen Leslie 02 July 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 26 April 2018
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
SH01 - Return of Allotment of shares 19 July 2017
RESOLUTIONS - N/A 27 June 2017
AA - Annual Accounts 15 June 2017
AA - Annual Accounts 12 December 2016
DISS40 - Notice of striking-off action discontinued 01 October 2016
CS01 - N/A 29 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 09 October 2014
AD01 - Change of registered office address 11 August 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 07 July 2013
CH01 - Change of particulars for director 07 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
CH01 - Change of particulars for director 30 August 2011
CH03 - Change of particulars for secretary 30 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 19 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 September 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 02 January 2008
287 - Change in situation or address of Registered Office 19 September 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 21 July 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 27 July 2005
225 - Change of Accounting Reference Date 10 November 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
287 - Change in situation or address of Registered Office 09 July 2004
NEWINC - New incorporation documents 02 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.