About

Registered Number: 03686645
Date of Incorporation: 21/12/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 3 Brooksbank House Pound Lane, Copythorne, Southampton, SO40 2PD,

 

Having been setup in 1998, Wright Rain Irrigation Ltd are based in Southampton, it has a status of "Active". The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAY, Christopher John 12 February 2008 30 April 2010 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 10 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 23 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 06 January 2014
AD04 - Change of location of company records to the registered office 06 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 10 January 2012
TM01 - Termination of appointment of director 06 December 2011
AA - Annual Accounts 01 November 2011
CERTNM - Change of name certificate 28 January 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 28 October 2010
RESOLUTIONS - N/A 01 June 2010
CONNOT - N/A 01 June 2010
AR01 - Annual Return 15 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 25 November 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 28 November 2005
287 - Change in situation or address of Registered Office 11 March 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 16 April 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 30 August 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 14 March 2002
363s - Annual Return 29 January 2001
AA - Annual Accounts 22 November 2000
225 - Change of Accounting Reference Date 28 March 2000
363s - Annual Return 18 February 2000
395 - Particulars of a mortgage or charge 10 February 2000
288b - Notice of resignation of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
287 - Change in situation or address of Registered Office 29 January 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
MEM/ARTS - N/A 27 January 1999
123 - Notice of increase in nominal capital 27 January 1999
NEWINC - New incorporation documents 21 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.