About

Registered Number: 04492483
Date of Incorporation: 23/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: The Squires, 5 Walsall Street, Wednesbury, West Midlands, WS10 9BZ

 

Wright & Co Partnership Ltd was registered on 23 July 2002 with its registered office in West Midlands, it's status at Companies House is "Active". We do not know the number of employees at the company. Wright & Co Partnership Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
AAMD - Amended Accounts 06 August 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 29 March 2018
MA - Memorandum and Articles 11 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 31 March 2017
AAMD - Amended Accounts 13 March 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 31 March 2016
AAMD - Amended Accounts 03 October 2015
AR01 - Annual Return 28 July 2015
SH01 - Return of Allotment of shares 28 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 21 August 2013
RESOLUTIONS - N/A 02 August 2013
SH01 - Return of Allotment of shares 31 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 04 September 2012
RP04 - N/A 04 April 2012
AA - Annual Accounts 31 March 2012
SH01 - Return of Allotment of shares 20 March 2012
SH01 - Return of Allotment of shares 19 March 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 23 July 2010
AA01 - Change of accounting reference date 21 July 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 23 July 2008
395 - Particulars of a mortgage or charge 11 July 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 05 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2002
225 - Change of Accounting Reference Date 16 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
287 - Change in situation or address of Registered Office 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.