NICKY WRIGHT LIMITED
Status | ACTIVE |
Company No. | 04644239 |
Category | Private Limited Company |
Incorporated | 22 Jan 2003 |
Age | 21 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
NICKY WRIGHT LIMITED is an active private limited company with number 04644239. It was incorporated 21 years, 4 months, 8 days ago, on 22 January 2003. The company address is Tresco Tresco, Louth, LN11 8LQ, Lincolnshire.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Change sail address company with old address new address
Date: 22 Feb 2024
Category: Address
Type: AD02
Old address: Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB England
New address: 32 Upgate Louth LN11 9ET
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Change sail address company with old address new address
Date: 24 Jan 2023
Category: Address
Type: AD02
New address: Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB
Old address: 15 Chequergate Louth Lincolnshire LN11 0LJ England
Documents
Termination secretary company with name termination date
Date: 24 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Edwina Wright
Termination date: 2022-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 08 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Dec 2018
Action Date: 30 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-30
Charge number: 046442390002
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change sail address company with old address new address
Date: 06 Mar 2017
Category: Address
Type: AD02
New address: 15 Chequergate Louth Lincolnshire LN11 0LJ
Old address: 15 Chequergate Louth Lincolnshire LN11 0LJ England
Documents
Move registers to sail company with new address
Date: 06 Mar 2017
Category: Address
Type: AD03
New address: 15 Chequergate Louth Lincolnshire LN11 0LJ
Documents
Change sail address company with new address
Date: 31 Jan 2017
Category: Address
Type: AD02
New address: 15 Chequergate Louth Lincolnshire LN11 0LJ
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current shortened
Date: 07 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-07-21
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 21 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-21
Documents
Mortgage create with deed with charge number
Date: 21 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046442390001
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 22 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-22
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 22 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-22
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2011
Action Date: 22 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-22
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person secretary company with change date
Date: 23 Feb 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Carol Edwina Wright
Change date: 2010-01-22
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 22 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-22
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 22 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-22
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2008
Action Date: 22 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-22
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2007
Action Date: 22 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-22
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 12/06/07 from: 28 albany road louth lincolnshire LN11 8ET
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/07; full list of members
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2005
Action Date: 22 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-22
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2004
Action Date: 22 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-22
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/04; full list of members
Documents
Legacy
Date: 29 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 21/07/04
Documents
Resolution
Date: 08 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 18 Mar 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dramafancy LIMITED\certificate issued on 18/03/03
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 18/03/03 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CABILLA MANOR,BODMIN MOOR,PL30 4DW
Number: | 11744307 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ATHENDENE ROAD,LIVERPOOL,L4 9TU
Number: | 09397778 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 MONKS DYKE ROAD,LOUTH,LN11 8DX
Number: | 08467244 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 4, KING HOUSE,LONDON,W2 4UA
Number: | 09962632 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 FFORDD DRYDEN,SWANSEA,SA2 7PD
Number: | 04848356 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10543030 |
Status: | ACTIVE |
Category: | Private Limited Company |