Advanced company searchLink opens in new window

NATIONWIDE FIRE SPRINKLERS LIMITED

Company number 05860048

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)
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 54
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Feb 2016 AP01 Appointment of Mr Damian Rhodes as a director on 24 February 2016
24 Feb 2016 AP01 Appointment of Mr Tristan Rhodes as a director on 24 February 2016
24 Feb 2016 CH01 Director's details changed for Mr Keith Albert Rhodes on 24 February 2016
24 Feb 2016 AP01 Appointment of Mrs Kimberley Clarke as a director on 24 February 2016
04 Dec 2015 AD01 Registered office address changed from 32 Eldon Business Park Eldon Road Attenborough Nottingham Nottinghamshire NG9 6DZ to Grinnell House Private Road 7 Colwick Industrial Estate Nottingham NG4 2JW on 4 December 2015
09 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 54
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 54
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
07 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 50
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
13 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
09 Mar 2011 SH03 Purchase of own shares.
02 Mar 2011 SH06 Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 50
02 Mar 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
03 Feb 2011 AD01 Registered office address changed from 129 Middleton Boulevard Wollaton Park Nottingham Nottinghamshire NG8 1FW on 3 February 2011
26 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2