- Company Overview for WRIGHTS GROUP LIMITED (NI036890)
- Filing history for WRIGHTS GROUP LIMITED (NI036890)
- People for WRIGHTS GROUP LIMITED (NI036890)
- Charges for WRIGHTS GROUP LIMITED (NI036890)
- Insolvency for WRIGHTS GROUP LIMITED (NI036890)
- More for WRIGHTS GROUP LIMITED (NI036890)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2019 | TM01 | Termination of appointment of John Mark Nodder as a director on 31 March 2019 | |
08 Oct 2018 | AD01 | Registered office address changed from 201 201 Galgorm Road Ballymena Co Antrim BT42 1SA Northern Ireland to 201 Galgorm Road Ballymena Co Antrim BT42 1SA on 8 October 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from Galgorm Industrial Estate Fenaghy Road Ballymena BT42 1PY to 201 201 Galgorm Road Ballymena Co Antrim BT42 1SA on 8 October 2018 | |
04 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
01 Oct 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
02 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
15 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
07 Apr 2017 | TM01 | Termination of appointment of Robert (Roy) Douglas as a director on 31 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Mark Johnston as a director on 28 February 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
01 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
24 Aug 2016 | TM01 | Termination of appointment of John Patrick Damian Mcgarry as a director on 19 August 2016 | |
02 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
18 Sep 2015 | TM01 | Termination of appointment of John Bernard Mclaughlin as a director on 18 September 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Jun 2015 | AP01 | Appointment of Mr Brian Richard Maybin as a director on 12 May 2014 | |
19 May 2015 | AP01 | Appointment of Prof Robert (Roy) Douglas as a director on 9 March 2015 | |
01 Dec 2014 | TM01 | Termination of appointment of Jeffrey William Wright as a director on 30 November 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
09 Jul 2014 | AP01 | Appointment of Mr John Bernard Mclaughlin as a director on 12 May 2014 | |
09 Jul 2014 | AP01 | Appointment of Mr John Patrick Damian Mcgarry as a director on 12 May 2014 | |
09 Jul 2014 | AP01 | Appointment of Mr Steven William Francey as a director on 12 May 2014 | |
19 Jun 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
08 May 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
18 Oct 2013 | AR01 | Annual return made up to 9 September 2013 with full list of shareholders |