Company NameThe (W)Right Guide To Accounts Limited
DirectorChristopher Thomas Wright
Company StatusActive
Company Number03957268
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Thomas Wright
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 St. Davids Drive
Broxbourne
EN10 7LT
Secretary NameAngela Mary Wright
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 St. Davids Drive
Broxbourne
EN10 7LT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address32 St. Davids Drive
Broxbourne
EN10 7LT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Shareholders

1 at £1Angela Mary Wright & Christopher Thomas Wright
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 6 days from now)

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
18 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 June 2022Registered office address changed from C/O Keelings, Broad House the Broadway Old Hatfield Hertfordshire AL9 5BG to 32 st. Davids Drive Broxbourne EN10 7LT on 8 June 2022 (1 page)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
14 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(3 pages)
6 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 May 2011Director's details changed for Mr Christopher Thomas Wright on 27 March 2011 (2 pages)
31 May 2011Director's details changed for Mr Christopher Thomas Wright on 27 March 2011 (2 pages)
31 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 May 2010Director's details changed for Christopher Thomas Wright on 27 March 2010 (2 pages)
13 May 2010Secretary's details changed for Angela Mary Wright on 27 March 2010 (1 page)
13 May 2010Secretary's details changed for Angela Mary Wright on 27 March 2010 (1 page)
13 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Christopher Thomas Wright on 27 March 2010 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 May 2009Return made up to 27/03/09; full list of members (3 pages)
7 May 2009Return made up to 27/03/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 June 2008Return made up to 27/03/08; full list of members (3 pages)
2 June 2008Return made up to 27/03/08; full list of members (3 pages)
24 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 April 2007Registered office changed on 19/04/07 from: c/o keelings, broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
19 April 2007Registered office changed on 19/04/07 from: c/o keelings, broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
19 April 2007Return made up to 27/03/07; full list of members (2 pages)
19 April 2007Return made up to 27/03/07; full list of members (2 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 April 2006Return made up to 27/03/06; full list of members (2 pages)
5 April 2006Registered office changed on 05/04/06 from: keelings broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
5 April 2006Registered office changed on 05/04/06 from: keelings broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
5 April 2006Return made up to 27/03/06; full list of members (2 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
25 May 2005Return made up to 27/03/05; full list of members (2 pages)
25 May 2005Return made up to 27/03/05; full list of members (2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 May 2004Return made up to 27/03/04; full list of members (6 pages)
10 May 2004Return made up to 27/03/04; full list of members (6 pages)
13 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 May 2003Return made up to 27/03/03; full list of members (6 pages)
13 May 2003Return made up to 27/03/03; full list of members (6 pages)
7 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 May 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(6 pages)
7 May 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(6 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 April 2001Return made up to 27/03/01; full list of members (6 pages)
26 April 2001Return made up to 27/03/01; full list of members (6 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
27 March 2000Incorporation (15 pages)
27 March 2000Incorporation (15 pages)