NIGEL WRIGHT INTERNATIONAL LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

06/01/256 January 2025 Full accounts made up to 2024-04-30

View Document

27/02/2427 February 2024 Registration of charge 068222000017, created on 2024-02-07

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

12/01/2412 January 2024 Full accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Statement of capital on 2023-05-25

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023 Resolutions

View Document

12/05/2312 May 2023 Cessation of Nigel Wright Group Ltd as a person with significant control on 2023-04-30

View Document

12/05/2312 May 2023 Notification of Nwgh Holdings Ltd as a person with significant control on 2023-04-30

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2022-04-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

08/02/228 February 2022 Registration of charge 068222000016, created on 2022-01-31

View Document

01/02/221 February 2022 Satisfaction of charge 068222000011 in full

View Document

01/02/221 February 2022 Satisfaction of charge 068222000010 in full

View Document

01/02/221 February 2022 Satisfaction of charge 068222000013 in full

View Document

01/02/221 February 2022 Satisfaction of charge 068222000015 in full

View Document

01/02/221 February 2022 Satisfaction of charge 068222000012 in full

View Document

01/02/221 February 2022 Satisfaction of charge 068222000014 in full

View Document

20/01/2220 January 2022 Full accounts made up to 2021-04-30

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

01/02/191 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068222000008

View Document

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068222000007

View Document

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068222000006

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068222000013

View Document

18/07/1618 July 2016 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2

View Document

18/07/1618 July 2016 NOTICE OF REMOVAL OF A FILING FROM THE COMPANY RECORD

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068222000012

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068222000011

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068222000010

View Document

25/02/1625 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS INGLESON / 10/12/2015

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068222000009

View Document

24/02/1524 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCNAIR

View Document

24/11/1424 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068222000007

View Document

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068222000008

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068222000006

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR KEVIN HAYES MCNAIR

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR PAUL JONATHAN WILSON

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCNEISH

View Document

21/02/1421 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MAGREGOR MCNEISH / 31/08/2013

View Document

18/02/1318 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

23/02/1223 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR JONATHAN MACGREGOR MCNEISH

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL WRIGHT

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR MARK DOUGLAS INGLESON

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR MARK NICHOLAS SIMPSON

View Document

05/10/115 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GILL

View Document

06/09/116 September 2011 ALTER ARTICLES 01/07/2011

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/10/1029 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/10/1029 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/10/1029 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

28/09/1028 September 2010 PREVEXT FROM 28/02/2010 TO 30/04/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY WRIGHT / 14/07/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY WRIGHT / 17/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

17/02/0917 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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