Established in 2003, Wright's Accident Repair Centre (Derby) Ltd have registered office in Derby, Derbyshire, it's status is listed as "Active". There are 6 directors listed as Wright, Antony Arthur, Evans, Ian Derek, Neat, Mark John, Newton, Tony, Wright, Elizabeth Jane, Wright, John George Arthur for Wright's Accident Repair Centre (Derby) Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Antony Arthur | 12 June 2003 | - | 1 |
EVANS, Ian Derek | 21 April 2009 | 03 July 2017 | 1 |
NEAT, Mark John | 11 June 2004 | 10 June 2008 | 1 |
NEWTON, Tony | 25 January 2012 | 17 August 2015 | 1 |
WRIGHT, Elizabeth Jane | 14 July 2004 | 15 September 2005 | 1 |
WRIGHT, John George Arthur | 19 July 2016 | 30 September 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 13 January 2020 | |
CH01 - Change of particulars for director | 13 January 2020 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 29 January 2019 | |
TM01 - Termination of appointment of director | 29 January 2019 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 10 January 2018 | |
TM01 - Termination of appointment of director | 06 July 2017 | |
AA - Annual Accounts | 13 June 2017 | |
CS01 - N/A | 06 January 2017 | |
AP01 - Appointment of director | 02 August 2016 | |
AA - Annual Accounts | 03 June 2016 | |
AR01 - Annual Return | 21 January 2016 | |
TM01 - Termination of appointment of director | 17 August 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 09 January 2014 | |
CH01 - Change of particulars for director | 09 January 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 22 June 2012 | |
AP01 - Appointment of director | 25 January 2012 | |
AA - Annual Accounts | 09 August 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
363a - Annual Return | 01 September 2009 | |
288a - Notice of appointment of directors or secretaries | 01 September 2009 | |
AA - Annual Accounts | 29 May 2009 | |
AA - Annual Accounts | 13 August 2008 | |
363a - Annual Return | 24 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
288b - Notice of resignation of directors or secretaries | 13 June 2008 | |
288b - Notice of resignation of directors or secretaries | 13 June 2008 | |
AA - Annual Accounts | 25 July 2007 | |
363a - Annual Return | 21 June 2007 | |
363a - Annual Return | 16 August 2006 | |
288b - Notice of resignation of directors or secretaries | 16 August 2006 | |
AA - Annual Accounts | 08 May 2006 | |
363a - Annual Return | 01 November 2005 | |
288b - Notice of resignation of directors or secretaries | 10 October 2005 | |
288a - Notice of appointment of directors or secretaries | 10 October 2005 | |
AA - Annual Accounts | 02 August 2005 | |
363s - Annual Return | 29 July 2004 | |
288a - Notice of appointment of directors or secretaries | 29 July 2004 | |
288a - Notice of appointment of directors or secretaries | 29 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2004 | |
225 - Change of Accounting Reference Date | 09 October 2003 | |
288b - Notice of resignation of directors or secretaries | 20 June 2003 | |
288b - Notice of resignation of directors or secretaries | 20 June 2003 | |
288a - Notice of appointment of directors or secretaries | 20 June 2003 | |
288a - Notice of appointment of directors or secretaries | 20 June 2003 | |
287 - Change in situation or address of Registered Office | 20 June 2003 | |
NEWINC - New incorporation documents | 12 June 2003 |