Advanced company searchLink opens in new window

WRIGHT BROTHERS SPITFIRE LIMITED

Company number 06899607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Feb 2024 TM02 Termination of appointment of Maria Appleby as a secretary on 12 February 2024
10 Jan 2024 AD01 Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 10 January 2024
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
01 Feb 2023 PSC02 Notification of Stonecourt Investments Limited as a person with significant control on 1 February 2023
01 Feb 2023 PSC07 Cessation of Gregory Alan Fraser Wright as a person with significant control on 1 February 2023
01 Feb 2023 PSC07 Cessation of Patrick Alan Wright as a person with significant control on 1 February 2023
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Oct 2021 AD01 Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to First Floor 271 Upper Street London N1 2UQ on 8 October 2021
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
11 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
23 Mar 2021 TM01 Termination of appointment of Alan Graham Lindsay Wright as a director on 23 March 2021
18 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jul 2018 AD01 Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 6 July 2018
09 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1