- 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) |
---|---|---|---|
25 Mar 2021 | TM02 | Termination of appointment of Vivian Mark Leonard as a secretary on 7 December 2020 | |
25 Mar 2021 | TM01 | Termination of appointment of Vivian Mark Leonard as a director on 7 December 2020 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Mar 2014 | CH03 | Secretary's details changed for Vivian Mark Leonard on 4 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Vivian Mark Leonard on 4 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Diane Louise Leonard on 4 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Jul 2012 | CH01 | Director's details changed for Vivan Mark Leonard on 2 July 2012 | |
02 Jul 2012 | CH03 | Secretary's details changed for Vivan Mark Leonard on 2 July 2012 |