- Company Overview for NATIONWIDE ENGINEERING LTD (07613794)
- Filing history for NATIONWIDE ENGINEERING LTD (07613794)
- People for NATIONWIDE ENGINEERING LTD (07613794)
- Charges for NATIONWIDE ENGINEERING LTD (07613794)
- More for NATIONWIDE ENGINEERING LTD (07613794)
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) |
---|---|---|---|
22 Jul 2024 | CERTNM |
Company name changed nationwide rail LIMITED\certificate issued on 22/07/24
|
|
22 Jul 2024 | CONNOT | Change of name notice | |
30 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
16 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
20 Feb 2024 | AP01 | Appointment of Mrs Susan Jane Worbey as a director on 19 February 2024 | |
20 Feb 2024 | AP01 | Appointment of Mr Paul Fennessy as a director on 19 February 2024 | |
20 Feb 2024 | AP01 | Appointment of Mr Timothy Huw Evans as a director on 19 February 2024 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
23 Jun 2023 | TM01 | Termination of appointment of Alexander Stephen Mcdermott as a director on 29 November 2022 | |
20 Jan 2023 | AA01 | Previous accounting period extended from 30 April 2022 to 30 September 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Jun 2021 | PSC05 | Change of details for Nationwide Engineering Group Ltd as a person with significant control on 21 June 2021 | |
21 Jun 2021 | PSC05 | Change of details for Nationwide Engineering Group Ltd as a person with significant control on 21 June 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Feb 2021 | MR04 | Satisfaction of charge 076137940009 in full | |
17 Feb 2021 | MR04 | Satisfaction of charge 076137940004 in full | |
17 Feb 2021 | MR04 | Satisfaction of charge 076137940005 in full | |
17 Feb 2021 | MR04 | Satisfaction of charge 076137940006 in full | |
17 Feb 2021 | MR04 | Satisfaction of charge 076137940007 in full | |
17 Feb 2021 | MR04 | Satisfaction of charge 076137940008 in full | |
10 Nov 2020 | MR01 | Registration of charge 076137940009, created on 6 November 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from Hitchcock House Hilltop Business Park Devizes Road Salisbury SP3 4UF to Unit 19 the Bluestone Centre Sun Rise Way Amesbury Salisbury Wiltshire SP4 7YR on 14 August 2020 |