NIGEL WRAY LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

08/07/218 July 2021 Application to strike the company off the register

View Document

26/05/2126 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/11/2017 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PHILIP WRAY / 01/01/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET WRAY / 01/01/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP WRAY / 01/01/2016

View Document

20/04/1620 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

25/08/1025 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET WRAY / 30/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP WRAY / 30/03/2010

View Document

29/07/0929 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 RETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

30/03/0430 March 2004 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