Advanced company searchLink opens in new window

NATIONWIDE WINDSCREEN SERVICES LTD

Company number 05683242

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)
03 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
28 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
30 Dec 2019 PSC07 Cessation of Phillip Homer as a person with significant control on 30 December 2019
30 Dec 2019 PSC07 Cessation of Andrew Peter Hodge as a person with significant control on 30 December 2019
30 Dec 2019 PSC04 Change of details for Mr Stuart Scott Sole as a person with significant control on 30 December 2019
11 Dec 2019 MR04 Satisfaction of charge 056832420002 in full
28 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
09 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
30 May 2017 AA Total exemption full accounts made up to 31 March 2017
05 May 2017 AD01 Registered office address changed from Clearview House Clearview Business Park 103 Loughborough Road Quorn Loughborough Leicestershire LE12 8DU to 6 Geoff Monk Way Birstall Leicester LE4 3BU on 5 May 2017
29 Mar 2017 MR01 Registration of charge 056832420002, created on 14 March 2017
23 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
09 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
04 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jun 2013 AP03 Appointment of Mrs Donna Marie Sole as a secretary
03 Jun 2013 TM02 Termination of appointment of Andrew Hodge as a secretary
30 May 2013 AP01 Appointment of Mr Phillip Homer as a director