About

Registered Number: 04059021
Date of Incorporation: 24/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: The Gables, 21 Old Market Street, Thetford, Norfolk, IP24 2EN

 

Wrights (Attleborough) Ltd was registered on 24 August 2000 and are based in Thetford, Norfolk, it has a status of "Active". Wright, Edward John, Rogers, Simon, Wright, Linda Christine are listed as directors of Wrights (Attleborough) Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Edward John 24 August 2000 - 1
WRIGHT, Linda Christine 24 August 2000 17 September 2003 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Simon 17 September 2003 06 September 2012 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
PSC04 - N/A 23 June 2020
CH01 - Change of particulars for director 22 June 2020
PSC04 - N/A 22 June 2020
CH01 - Change of particulars for director 22 June 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 10 August 2018
PSC04 - N/A 13 February 2018
CH01 - Change of particulars for director 12 February 2018
CH01 - Change of particulars for director 12 February 2018
PSC04 - N/A 12 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 24 August 2017
PSC09 - N/A 22 August 2017
PSC01 - N/A 02 July 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 31 August 2016
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 03 September 2015
CH01 - Change of particulars for director 03 September 2015
AA - Annual Accounts 26 August 2015
CH01 - Change of particulars for director 12 May 2015
CH01 - Change of particulars for director 12 May 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 29 August 2014
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AA - Annual Accounts 27 August 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 13 September 2012
TM02 - Termination of appointment of secretary 06 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AD01 - Change of registered office address 09 June 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 09 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 11 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 13 September 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 26 October 2004
363s - Annual Return 15 October 2004
363s - Annual Return 21 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 24 September 2002
225 - Change of Accounting Reference Date 09 July 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 15 April 2002
CERTNM - Change of name certificate 24 October 2001
363s - Annual Return 20 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
395 - Particulars of a mortgage or charge 15 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
MEM/ARTS - N/A 24 May 2001
CERTNM - Change of name certificate 21 May 2001
NEWINC - New incorporation documents 24 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.