- Company Overview for NATIONWIDE BUSINESSES LIMITED (00621763)
- Filing history for NATIONWIDE BUSINESSES LIMITED (00621763)
- People for NATIONWIDE BUSINESSES LIMITED (00621763)
- Charges for NATIONWIDE BUSINESSES LIMITED (00621763)
- More for NATIONWIDE BUSINESSES LIMITED (00621763)
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 |