K.D. WRIGHT ELECTRICAL SERVICES LTD
Company number 04612759
- Company Overview for K.D. WRIGHT ELECTRICAL SERVICES LTD (04612759)
- Filing history for K.D. WRIGHT ELECTRICAL SERVICES LTD (04612759)
- People for K.D. WRIGHT ELECTRICAL SERVICES LTD (04612759)
- More for K.D. WRIGHT ELECTRICAL SERVICES LTD (04612759)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
05 Feb 2024 | PSC04 | Change of details for Mr Kevin Douglas Wright as a person with significant control on 2 February 2024 | |
04 Jun 2023 | AA | Micro company accounts made up to 1 March 2023 | |
19 May 2023 | AD01 | Registered office address changed from Old School House 780 Melton Road Thurmaston Leicester Leicestershire LE4 8BD England to Unit 1, Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU on 19 May 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
14 Jul 2022 | AA | Micro company accounts made up to 1 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
17 May 2021 | AA | Micro company accounts made up to 1 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
12 Apr 2021 | AA | Micro company accounts made up to 1 March 2020 | |
03 Dec 2020 | TM02 | Termination of appointment of Diane Marie Wright as a secretary on 31 March 2018 | |
19 May 2020 | PSC04 | Change of details for Mr Kevin Douglas Wright as a person with significant control on 21 October 2019 | |
18 May 2020 | CH01 | Director's details changed for Kevin Douglas Wright on 21 October 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
07 Oct 2019 | AA | Micro company accounts made up to 1 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
07 Jun 2018 | AA | Micro company accounts made up to 1 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
22 Aug 2017 | AA | Micro company accounts made up to 1 March 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from Flat 9 45 Pavillion Close Leicester Leicestershire LE2 7JQ United Kingdom to Old School House 780 Melton Road Thurmaston Leicester Leicestershire LE4 8BD on 13 June 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
12 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
14 Nov 2016 | AD01 | Registered office address changed from 28 the Coppice Thurmaston Leicestershire LE4 8NT to Flat 9 45 Pavillion Close Leicester Leicestershire LE2 7JQ on 14 November 2016 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 1 March 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|