Advanced company searchLink opens in new window

NATIONWIDE BUSINESSES LIMITED

Company number 00621763

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
27 Jul 2023 PSC04 Change of details for Mr Christopher Mark Leonard as a person with significant control on 27 July 2023
27 Jul 2023 AD01 Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to 11a High Street Purley Surrey CR8 2AF on 27 July 2023
27 Jul 2023 CH01 Director's details changed for Mr Robert David Leonard on 27 July 2023
27 Jul 2023 CH01 Director's details changed for Mr Christopher Mark Leonard on 27 July 2023
27 Jul 2023 PSC04 Change of details for Mr Robert David Leonard as a person with significant control on 27 July 2023
27 Apr 2023 PSC07 Cessation of Diane Louise Leonard as a person with significant control on 31 March 2023
27 Apr 2023 TM01 Termination of appointment of Diane Louise Leonard as a director on 31 March 2023
27 Apr 2023 PSC01 Notification of Robert David Leonard as a person with significant control on 31 March 2023
27 Apr 2023 PSC01 Notification of Christopher Mark Leonard as a person with significant control on 31 March 2023
26 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
13 Mar 2023 PSC04 Change of details for Diane Louise Leonard as a person with significant control on 4 March 2023
20 Dec 2022 PSC07 Cessation of Nigel Paul Barnett as a person with significant control on 7 November 2022
20 Dec 2022 PSC01 Notification of Diane Louise Leonard as a person with significant control on 7 November 2022
20 Dec 2022 AP01 Appointment of Mr Robert David Leonard as a director on 7 November 2022
20 Dec 2022 AP01 Appointment of Mr Christopher Mark Leonard as a director on 7 November 2022
20 Apr 2022 PSC04 Change of details for Mr Nigel Paul Barnett as a person with significant control on 19 April 2022
20 Apr 2022 AD01 Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 20 April 2022
20 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
14 Mar 2022 PSC01 Notification of Nigel Paul Barnett as a person with significant control on 7 December 2020
14 Mar 2022 PSC07 Cessation of Vivian Mark Leonard as a person with significant control on 7 December 2020
30 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with updates