- Company Overview for NATIONWIDE SERVICES GROUP LIMITED (04325035)
- Filing history for NATIONWIDE SERVICES GROUP LIMITED (04325035)
- People for NATIONWIDE SERVICES GROUP LIMITED (04325035)
- Charges for NATIONWIDE SERVICES GROUP LIMITED (04325035)
- More for NATIONWIDE SERVICES GROUP LIMITED (04325035)
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) |
---|---|---|---|
14 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
30 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
23 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
03 Jul 2013 | MR01 | Registration of charge 043250350003 | |
25 Jun 2013 | MR01 | Registration of charge 043250350002 | |
12 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
18 Sep 2012 | AP01 | Appointment of Michael David Holdaway as a director | |
04 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
08 Sep 2011 | TM01 | Termination of appointment of Howard Wilkinson as a director | |
25 Jul 2011 | TM01 | Termination of appointment of Derek Collins as a director | |
14 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
01 Nov 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
21 Jul 2010 | AP01 | Appointment of Mr Martin Steven Evans as a director | |
22 Dec 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
27 Nov 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Derek Eaton Collins on 2 October 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Paul Smith on 2 October 2009 | |
10 Aug 2009 | 288a | Director appointed paul smith | |
26 Nov 2008 | 363a | Return made up to 19/11/08; full list of members | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from nationwide house 2 frankton way gosport hampshire PO12 1FR | |
26 Nov 2008 | 353 | Location of register of members |