NATIONWIDE FIRE SPRINKLERS LIMITED
Company number 05860048
- Company Overview for NATIONWIDE FIRE SPRINKLERS LIMITED (05860048)
- Filing history for NATIONWIDE FIRE SPRINKLERS LIMITED (05860048)
- People for NATIONWIDE FIRE SPRINKLERS LIMITED (05860048)
- Charges for NATIONWIDE FIRE SPRINKLERS LIMITED (05860048)
- More for NATIONWIDE FIRE SPRINKLERS LIMITED (05860048)
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
|
|
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
|
|
15 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 29 May 2015
|
|
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
|
|
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
|
|
02 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
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 |