Advanced company searchLink opens in new window

NATIONWIDE PLANT & TOOL HIRE LIMITED

Company number 11377657

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)
17 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2024 AA Micro company accounts made up to 31 August 2023
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
14 Jul 2023 AA Micro company accounts made up to 31 August 2022
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
24 May 2022 AA Accounts for a small company made up to 31 August 2021
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with updates
07 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
27 May 2021 AA Accounts for a small company made up to 31 August 2020
29 Sep 2020 TM01 Termination of appointment of John Joseph Finnegan as a director on 31 August 2020
14 Aug 2020 AP01 Appointment of Mr Eamonn Francis Mcgurk as a director on 12 August 2020
31 Jul 2020 AA Micro company accounts made up to 31 August 2019
31 Jul 2020 PSC07 Cessation of John Joseph Finnegan as a person with significant control on 14 July 2020
31 Jul 2020 PSC05 Change of details for Arriva Group Limited as a person with significant control on 14 July 2020
27 Jul 2020 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12 - 14 Carlton Place Southampton Hampshire SO15 2EA England to Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN on 27 July 2020
29 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
11 May 2020 PSC02 Notification of Arriva Group Limited as a person with significant control on 18 November 2019
11 May 2020 PSC04 Change of details for Mr John Joseph Finnegan as a person with significant control on 18 November 2019
20 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 31 August 2019
17 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2019 CS01 Confirmation statement made on 22 May 2019 with updates
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
23 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-23
  • GBP 100