NATIONWIDE DECORATORS & SPRAYFINISHING LIMITED
Company number 09514025
- Company Overview for NATIONWIDE DECORATORS & SPRAYFINISHING LIMITED (09514025)
- Filing history for NATIONWIDE DECORATORS & SPRAYFINISHING LIMITED (09514025)
- People for NATIONWIDE DECORATORS & SPRAYFINISHING LIMITED (09514025)
- Charges for NATIONWIDE DECORATORS & SPRAYFINISHING LIMITED (09514025)
- More for NATIONWIDE DECORATORS & SPRAYFINISHING LIMITED (09514025)
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 Apr 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
17 Jul 2023 | AAMD | Amended accounts made up to 31 January 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
17 Jun 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
10 May 2023 | TM01 | Termination of appointment of Robert James Irwin as a director on 22 March 2023 | |
10 May 2023 | PSC07 | Cessation of Robert James Irwin as a person with significant control on 22 February 2023 | |
10 May 2023 | PSC04 | Change of details for Mr Stephen John Willock as a person with significant control on 22 February 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
25 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
04 Apr 2022 | MR04 | Satisfaction of charge 095140250002 in full | |
20 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
19 Jul 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
15 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 16 November 2020
|
|
25 Nov 2020 | TM01 | Termination of appointment of Martin David Willock as a director on 25 November 2020 | |
07 Jul 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
14 Jun 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from Unit 1 Howley Park Close Morley Leeds LS27 0BW England to Unit 8 Asquith Avenue, Asquith Avenue Business Park Morley Leeds West Yorkshire LS27 7RZ on 20 March 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
11 Jan 2019 | PSC01 | Notification of Stephen Willock as a person with significant control on 20 December 2017 | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Feb 2018 | AP01 | Appointment of Mr Martin David Willock as a director on 23 January 2018 | |
27 Jan 2018 | MR04 | Satisfaction of charge 095140250001 in full |