NIGEL WRIGHT INTERNATIONAL LIMITED

06822200
LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6AF

Documents

Documents
Date Category Description Pages
27 Feb 2024 mortgage Registration of a charge 18 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2024 accounts Annual Accounts 24 Buy now
25 May 2023 capital Statement of capital (Section 108) 3 Buy now
15 May 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 May 2023 insolvency Solvency Statement dated 30/04/23 1 Buy now
15 May 2023 resolution Resolution 2 Buy now
12 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 May 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 May 2023 insolvency Solvency Statement dated 30/04/23 1 Buy now
12 May 2023 resolution Resolution 2 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 accounts Annual Accounts 24 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 mortgage Registration of a charge 70 Buy now
01 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2022 accounts Annual Accounts 24 Buy now
07 May 2021 accounts Annual Accounts 24 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 mortgage Statement of satisfaction of a charge 4 Buy now
24 Dec 2020 mortgage Statement of satisfaction of a charge 4 Buy now
24 Dec 2020 mortgage Statement of satisfaction of a charge 4 Buy now
13 Oct 2020 mortgage Registration of a charge 25 Buy now
13 Oct 2020 mortgage Registration of a charge 57 Buy now
04 Mar 2020 accounts Annual Accounts 24 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 accounts Annual Accounts 24 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 24 Buy now
07 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 accounts Annual Accounts 24 Buy now
25 Jul 2016 mortgage Registration of a charge 39 Buy now
18 Jul 2016 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
18 Jul 2016 mortgage Mortgage Miscellaneous 1 Buy now
14 Jul 2016 mortgage Registration of a charge 19 Buy now
14 Jul 2016 mortgage Registration of a charge 20 Buy now
27 May 2016 mortgage Registration of a charge 58 Buy now
25 Feb 2016 annual-return Annual Return 4 Buy now
20 Jan 2016 accounts Annual Accounts 22 Buy now
10 Dec 2015 officers Change of particulars for director (Mr Mark Douglas Ingleson) 2 Buy now
26 Oct 2015 mortgage Registration of a charge 52 Buy now
24 Feb 2015 annual-return Annual Return 4 Buy now
19 Jan 2015 officers Termination of appointment of director (Kevin Hayes Mcnair) 1 Buy now
24 Nov 2014 accounts Annual Accounts 20 Buy now
27 May 2014 mortgage Registration of a charge 9 Buy now
27 May 2014 mortgage Registration of a charge 19 Buy now
09 Apr 2014 mortgage Registration of a charge 17 Buy now
21 Mar 2014 officers Appointment of director (Mr Paul Jonathan Wilson) 2 Buy now
21 Mar 2014 officers Appointment of director (Mr Kevin Hayes Mcnair) 2 Buy now
21 Mar 2014 officers Termination of appointment of director (Jonathan Mcneish) 1 Buy now
21 Feb 2014 annual-return Annual Return 5 Buy now
28 Nov 2013 accounts Annual Accounts 19 Buy now
17 Oct 2013 officers Change of particulars for director (Mr Jonathan Magregor Mcneish) 2 Buy now
18 Feb 2013 annual-return Annual Return 5 Buy now
08 Oct 2012 accounts Annual Accounts 17 Buy now
23 Feb 2012 annual-return Annual Return 3 Buy now
22 Feb 2012 officers Appointment of director (Mr Mark Nicholas Simpson) 2 Buy now
22 Feb 2012 officers Termination of appointment of director (Nigel Wright) 1 Buy now
22 Feb 2012 officers Appointment of director (Mr Mark Douglas Ingleson) 2 Buy now
22 Feb 2012 officers Appointment of director (Mr Jonathan Macgregor Mcneish) 2 Buy now
22 Feb 2012 officers Termination of appointment of director (Christopher Gill) 1 Buy now
05 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Sep 2011 accounts Annual Accounts 17 Buy now
14 Sep 2011 officers Appointment of director (Mr Christopher John Gill) 2 Buy now
06 Sep 2011 resolution Resolution 3 Buy now
12 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
17 Feb 2011 annual-return Annual Return 3 Buy now
16 Dec 2010 mortgage Particulars of a mortgage or charge 11 Buy now
29 Oct 2010 mortgage Particulars of a mortgage or charge 8 Buy now
29 Oct 2010 mortgage Particulars of a mortgage or charge 8 Buy now
29 Oct 2010 mortgage Particulars of a mortgage or charge 21 Buy now
11 Oct 2010 accounts Annual Accounts 15 Buy now
28 Sep 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Sep 2010 officers Change of particulars for director (Mr Nigel Anthony Wright) 2 Buy now
24 Feb 2010 annual-return Annual Return 4 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Nigel Anthony Wright) 2 Buy now
18 Aug 2009 capital Particulars of contract relating to shares 2 Buy now
18 Aug 2009 capital Ad 12/08/09\eur si 16790@1=16790\eur ic 100/16890\ 2 Buy now
17 Feb 2009 incorporation Incorporation Company 16 Buy now