NEVIN & WRIGHT LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
13/08/2413 August 2024 | Application to strike the company off the register |
05/04/245 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-12-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-19 with no updates |
08/04/218 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
24/06/2024 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
14/05/1814 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
29/06/1729 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/11/153 November 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/07/1528 July 2015 | PREVEXT FROM 31/10/2014 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/11/1411 November 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
11/11/1411 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN NEVIN / 11/11/2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/12/139 December 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/12/1211 December 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN NEVIN / 19/09/2010 |
09/08/109 August 2010 | DIRECTOR APPOINTED PAUL ALLAN NEVIN |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/07/108 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT |
15/12/0915 December 2009 | Annual return made up to 19 September 2009 with full list of shareholders |
02/12/092 December 2009 | SECRETARY APPOINTED MRS SALLY WRIGHT |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WRIGHT / 10/11/2009 |
25/11/0925 November 2009 | REGISTERED OFFICE CHANGED ON 25/11/2009 FROM GROVELEY NEW DOMEWOOD COPTHORNE WEST SUSSEX RH10 3HE |
20/11/0920 November 2009 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEVIN |
20/11/0920 November 2009 | APPOINTMENT TERMINATED, SECRETARY MIRANDA NEVIN |
20/11/0920 November 2009 | REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 169-170 HIGH STREET EGHAM SURREY TW20 9EJ |
20/11/0920 November 2009 | DIRECTOR APPOINTED JOHN WRIGHT |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/03/0928 March 2009 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | APPOINTMENT TERMINATED DIRECTOR SALLY WRIGHT |
08/09/088 September 2008 | DIRECTOR APPOINTED MRS SALLY WRIGHT |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/12/0714 December 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/03/0714 March 2007 | NEW SECRETARY APPOINTED |
13/03/0713 March 2007 | DIRECTOR RESIGNED |
10/03/0710 March 2007 | SECRETARY RESIGNED |
14/12/0614 December 2006 | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
30/03/0630 March 2006 | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/12/049 December 2004 | NEW DIRECTOR APPOINTED |
09/12/049 December 2004 | DIRECTOR RESIGNED |
09/12/049 December 2004 | SECRETARY'S PARTICULARS CHANGED |
09/12/049 December 2004 | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
16/07/0416 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
19/04/0419 April 2004 | REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 133 HIGH STREET EGHAM TW20 9HL |
15/10/0315 October 2003 | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | SECRETARY'S PARTICULARS CHANGED |
12/08/0312 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
12/08/0312 August 2003 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 |
26/09/0226 September 2002 | NEW DIRECTOR APPOINTED |
26/09/0226 September 2002 | NEW SECRETARY APPOINTED |
25/09/0225 September 2002 | SECRETARY RESIGNED |
25/09/0225 September 2002 | NEW DIRECTOR APPOINTED |
25/09/0225 September 2002 | DIRECTOR RESIGNED |
19/09/0219 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company