About

Registered Number: 05270250
Date of Incorporation: 26/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Durham House, 38 Street Lane, Denby, Derbyshire, DE5 8NE,

 

Wrightway Pressure Cleaning Services Ltd was setup in 2004, it's status is listed as "Active". The company has one director listed as Juson, Tracy Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JUSON, Tracy Louise 26 October 2004 30 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 03 October 2017
AD01 - Change of registered office address 21 July 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 22 July 2013
AAMD - Amended Accounts 13 March 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 30 July 2012
AAMD - Amended Accounts 08 November 2011
AR01 - Annual Return 26 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
AA - Annual Accounts 28 July 2011
AAMD - Amended Accounts 02 November 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 06 September 2007
AAMD - Amended Accounts 20 January 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 08 November 2005
395 - Particulars of a mortgage or charge 08 September 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
287 - Change in situation or address of Registered Office 14 December 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
NEWINC - New incorporation documents 26 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.