About

Registered Number: 04168585
Date of Incorporation: 27/02/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Dunsbridge Turnpike, Shepreth, Royston, Hertfordshire, SG8 6RB

 

Wrights Mower Centre Ltd was founded on 27 February 2001, it has a status of "Active". We don't know the number of employees at this organisation. The company does not have any 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 19 March 2020
CS01 - N/A 01 March 2020
SH01 - Return of Allotment of shares 09 August 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 15 March 2018
CS01 - N/A 03 March 2018
AA - Annual Accounts 20 March 2017
CS01 - N/A 04 March 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 13 March 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 20 February 2012
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 02 March 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 19 February 2010
AA - Annual Accounts 12 March 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 29 March 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 25 April 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 29 March 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 07 April 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 10 May 2002
225 - Change of Accounting Reference Date 08 May 2002
363s - Annual Return 08 March 2002
225 - Change of Accounting Reference Date 23 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.