About

Registered Number: 04129187
Date of Incorporation: 21/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 7 Wellington Court, Cambridge, CB1 1HZ

 

Wright Design Holdings Ltd was established in 2000, it's status is listed as "Active". This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUANG, Shiao-Lan Lan 01 July 2018 - 1
WRIGHT, Sarah Rachel 01 July 2018 - 1
BOWLES, Richard 21 December 2000 31 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 19 February 2019
CH01 - Change of particulars for director 19 February 2019
AA - Annual Accounts 16 July 2018
CH01 - Change of particulars for director 09 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 03 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 23 February 2009
353 - Register of members 23 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 February 2009
395 - Particulars of a mortgage or charge 04 February 2009
CERTNM - Change of name certificate 16 January 2009
AA - Annual Accounts 01 March 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 28 April 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 05 January 2006
RESOLUTIONS - N/A 28 June 2005
169 - Return by a company purchasing its own shares 03 June 2005
AA - Annual Accounts 23 May 2005
169 - Return by a company purchasing its own shares 23 February 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 30 April 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 02 October 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 24 June 2002
225 - Change of Accounting Reference Date 24 May 2002
363s - Annual Return 08 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2002
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
287 - Change in situation or address of Registered Office 15 January 2001
225 - Change of Accounting Reference Date 15 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2001
NEWINC - New incorporation documents 21 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.