NICKY WRIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-22 with updates |
27/01/2527 January 2025 | Register inspection address has been changed from 32 Upgate Louth LN11 9ET England to Tresco Legbourne Road Louth LN11 8LQ |
14/12/2414 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
22/02/2422 February 2024 | Register inspection address has been changed from Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB England to 32 Upgate Louth LN11 9ET |
31/07/2331 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
24/01/2324 January 2023 | Termination of appointment of Carol Edwina Wright as a secretary on 2022-12-31 |
24/01/2324 January 2023 | Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB |
08/12/228 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/06/2029 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
12/12/1812 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046442390002 |
07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
12/09/1712 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | SAIL ADDRESS CHANGED FROM: 15 CHEQUERGATE LOUTH LINCOLNSHIRE LN11 0LJ ENGLAND |
06/03/176 March 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
31/01/1731 January 2017 | SAIL ADDRESS CREATED |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | CURRSHO FROM 21/07/2014 TO 31/03/2014 |
10/02/1410 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 21 July 2013 |
21/10/1321 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 046442390001 |
21/07/1321 July 2013 | Annual accounts for year ending 21 Jul 2013 |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 22 July 2012 |
08/02/138 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
22/07/1222 July 2012 | Annual accounts for year ending 22 Jul 2012 |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 22 July 2011 |
26/01/1226 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 22 July 2010 |
16/02/1116 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
03/03/103 March 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROL EDWINA WRIGHT / 22/01/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 22 July 2009 |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 22 July 2008 |
23/02/0923 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 22 July 2007 |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/07/06 |
12/06/0712 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/06/0712 June 2007 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 28 ALBANY ROAD LOUTH LINCOLNSHIRE LN11 8ET |
08/03/078 March 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/07/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/07/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
29/08/0329 August 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 21/07/04 |
08/05/038 May 2003 | S366A DISP HOLDING AGM 29/04/03 |
26/03/0326 March 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/03/0318 March 2003 | NEW DIRECTOR APPOINTED |
18/03/0318 March 2003 | REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
18/03/0318 March 2003 | COMPANY NAME CHANGED DRAMAFANCY LIMITED CERTIFICATE ISSUED ON 18/03/03 |
18/03/0318 March 2003 | NEW SECRETARY APPOINTED |
13/03/0313 March 2003 | DIRECTOR RESIGNED |
13/03/0313 March 2003 | SECRETARY RESIGNED |
22/01/0322 January 2003 | 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