Date | Description |
2025-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/25, NO UPDATES |
2025-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES |
2024-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23 |
2023-05-12 |
update statutory_documents SOLVENCY STATEMENT DATED 30/04/23 |
2023-05-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NWGH HOLDINGS LTD |
2023-05-12 |
update statutory_documents CESSATION OF NIGEL WRIGHT GROUP LTD AS A PSC |
2023-05-12 |
update statutory_documents REDUCE ISSUED CAPITAL 30/04/2023 |
2023-05-12 |
update statutory_documents 30/03/23 STATEMENT OF CAPITAL GBP 864805 |
2023-05-12 |
update statutory_documents 12/05/23 STATEMENT OF CAPITAL GBP 1.003173 |
2023-05-12 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES |
2023-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES |
2022-03-07 |
update num_mort_charges 12 => 13 |
2022-03-07 |
update num_mort_outstanding 3 => 2 |
2022-03-07 |
update num_mort_satisfied 9 => 11 |
2022-02-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037295820013 |
2022-02-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-08 |
update statutory_documents ALTER ARTICLES 31/01/2022 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-02-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037295820011 |
2022-02-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037295820012 |
2022-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
2021-02-07 |
update num_mort_outstanding 6 => 3 |
2021-02-07 |
update num_mort_satisfied 6 => 9 |
2020-12-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037295820010 |
2020-12-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-12-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-12-07 |
update num_mort_charges 11 => 12 |
2020-12-07 |
update num_mort_outstanding 5 => 6 |
2020-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037295820012 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-04-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
2020-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-08-07 |
update num_mort_outstanding 8 => 5 |
2017-08-07 |
update num_mort_satisfied 3 => 6 |
2017-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037295820007 |
2017-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037295820008 |
2017-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037295820009 |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-07-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3 |
2016-07-18 |
update statutory_documents NOTICE OF REMOVAL OF A FILING FROM THE COMPANY RECORD |
2016-06-08 |
update num_mort_charges 10 => 11 |
2016-06-08 |
update num_mort_outstanding 7 => 8 |
2016-05-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037295820011 |
2016-05-13 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
2016-05-13 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-03-16 |
update statutory_documents 05/03/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS INGLESON / 10/12/2015 |
2015-11-08 |
update num_mort_charges 9 => 10 |
2015-11-08 |
update num_mort_outstanding 6 => 7 |
2015-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037295820010 |
2015-05-07 |
update returns_last_madeup_date 2014-03-05 => 2015-03-05 |
2015-04-07 |
update returns_next_due_date 2015-04-02 => 2016-04-02 |
2015-03-09 |
update statutory_documents 05/03/15 FULL LIST |
2015-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MCNAIR |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2014-06-07 |
update num_mort_charges 7 => 9 |
2014-06-07 |
update num_mort_outstanding 4 => 6 |
2014-05-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037295820008 |
2014-05-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037295820009 |
2014-05-07 |
update num_mort_charges 6 => 7 |
2014-05-07 |
update num_mort_outstanding 3 => 4 |
2014-04-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037295820007 |
2014-04-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
2014-04-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
2014-03-21 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN HAYES MCNAIR |
2014-03-21 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JONATHAN WILSON |
2014-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCNEISH |
2014-03-12 |
update statutory_documents 05/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MAGREGOR MCNEISH / 31/08/2013 |
2013-06-25 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
2013-06-25 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-05 |
update statutory_documents 05/03/13 FULL LIST |
2012-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-03-09 |
update statutory_documents 05/03/12 FULL LIST |
2012-02-22 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MACGREGOR MCNEISH |
2012-02-22 |
update statutory_documents DIRECTOR APPOINTED MR MARK DOUGLAS INGLESON |
2012-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL |
2012-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WRIGHT |
2012-02-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL WRIGHT |
2011-10-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-09-14 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN GILL |
2011-09-06 |
update statutory_documents ALTER ARTICLES 01/07/2011 |
2011-07-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-03-09 |
update statutory_documents 05/03/11 FULL LIST |
2010-12-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-11-08 |
update statutory_documents DIRECTOR APPOINTED MARK NICHOLAS SIMPSON |
2010-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE WRIGHT |
2010-10-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-10-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-10-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY WRIGHT / 14/07/2010 |
2010-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WRIGHT / 14/07/2010 |
2010-09-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY WRIGHT / 14/07/2010 |
2010-06-18 |
update statutory_documents 06/03/10 FULL LIST |
2010-03-24 |
update statutory_documents 05/03/10 FULL LIST |
2009-12-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 |
2009-04-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-03-13 |
update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-03-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 |
2008-04-04 |
update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
2008-02-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 |
2007-05-21 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-11-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2006-11-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-09-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-15 |
update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-03-11 |
update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
2004-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-03-18 |
update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
2004-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/03 FROM:
98/100 PILGRIM STREET
NEWCASTLE UPON TYNE
TYNE & WEAR NE1 6SQ |
2003-03-24 |
update statutory_documents RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
2003-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-04-04 |
update statutory_documents RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS |
2001-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-07-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-04-02 |
update statutory_documents RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS |
2001-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-03-24 |
update statutory_documents RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS |
2000-02-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00 |
1999-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/99 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1999-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-05-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-02 |
update statutory_documents SECRETARY RESIGNED |
1999-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |