Advanced company searchLink opens in new window

NATIONWIDE PLANT GLAZING LIMITED

Company number 02464964

Filter by category

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)
19 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
05 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
20 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
15 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
11 Jan 2021 TM01 Termination of appointment of Robert Bass as a director on 8 January 2021
11 Jan 2021 AP01 Appointment of Mr Andrew James Bentley as a director on 8 January 2021
04 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Mar 2020 AD01 Registered office address changed from 1 Priory Business Park Cardington Bedford Bedfordshire MK44 3US to Milton Park Stroude Road Egham Surrey TW20 9EL on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of David Brian Meller as a director on 2 March 2020
03 Mar 2020 AP01 Appointment of Mr Taxiarchis Konstantopoulos as a director on 2 March 2020
03 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Aug 2019 TM02 Termination of appointment of Neil Andrew Fraser Morgan as a secretary on 31 July 2019
11 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
11 Feb 2019 CH01 Director's details changed for Mr Robert Bass on 15 July 2016
29 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
10 May 2018 CH01 Director's details changed for Mr Robert Bass on 10 May 2018
10 May 2018 CH01 Director's details changed for Mr David Brian Meller on 10 May 2018
05 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
03 Jan 2018 CH01 Director's details changed for Mr Robert Bass on 3 January 2018