NATIONWIDE SCHOOL SUPPLIES LIMITED
Company number 05990415
- Company Overview for NATIONWIDE SCHOOL SUPPLIES LIMITED (05990415)
- Filing history for NATIONWIDE SCHOOL SUPPLIES LIMITED (05990415)
- People for NATIONWIDE SCHOOL SUPPLIES LIMITED (05990415)
- Charges for NATIONWIDE SCHOOL SUPPLIES LIMITED (05990415)
- More for NATIONWIDE SCHOOL SUPPLIES LIMITED (05990415)
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) |
---|---|---|---|
09 Feb 2016 | CH01 | Director's details changed for Mr Martyn Andrew Bright on 25 January 2016 | |
05 Feb 2016 | TM02 | Termination of appointment of Martyn Andrew Bright as a secretary on 25 January 2016 | |
04 Feb 2016 | AP03 | Appointment of Mr Kenneth James Adnams as a secretary on 25 January 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
18 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
29 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
19 Apr 2011 | AD01 | Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW on 19 April 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Mr Hugh Michael Mckenna on 1 March 2011 | |
11 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
09 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Mar 2010 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Mr Martyn Bright on 1 October 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Mr Hugh Michael Mckenna on 1 October 2009 | |
04 Mar 2010 | CH03 | Secretary's details changed for Mr Martyn Bright on 1 October 2009 | |
03 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Nov 2008 | 363a | Return made up to 07/11/08; full list of members |