Advanced company searchLink opens in new window

NATIONWIDE SERVICES GROUP LIMITED

Company number 04325035

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)
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
  • GBP 977
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
  • GBP 977
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