Advanced company searchLink opens in new window

NATIONWIDE TRAILER PARTS LTD

Company number 06949870

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)
04 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with updates
26 Mar 2024 AA Unaudited abridged accounts made up to 31 December 2023
16 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
04 Oct 2023 SH06 Cancellation of shares. Statement of capital on 18 September 2023
  • GBP 2
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
17 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
23 Jan 2023 CH01 Director's details changed for Matthew James Hall on 23 January 2023
23 Jan 2023 CH01 Director's details changed for Mr Matthew James Stephenson on 23 January 2023
23 Jan 2023 AD01 Registered office address changed from Unit 1 Lancaster Close Sherburn in Elmet Leeds LS25 6NS England to Unit 7 Ash Way Thorp Arch Estate Wetherby LS23 7FA on 23 January 2023
06 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
06 Jul 2022 CH01 Director's details changed for Mr Matt James Stephenson on 6 July 2022
06 Jul 2022 CH01 Director's details changed for Matthew Hall on 6 July 2022
06 Jul 2022 PSC04 Change of details for Mt Matthew James Stephenson as a person with significant control on 6 July 2022
05 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
23 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
09 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
06 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
28 Feb 2020 AA Unaudited abridged accounts made up to 31 December 2019
02 Dec 2019 SH08 Change of share class name or designation
30 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 200
31 Jul 2019 SH03 Purchase of own shares.
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
13 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2018
05 Oct 2018 SH06 Cancellation of shares. Statement of capital on 31 July 2018
  • GBP 125