Advanced company searchLink opens in new window

NATIONWIDE 4 X 4 LTD.

Company number 03132425

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)
11 Sep 2014 CH01 Director's details changed for James Kirkwood on 7 April 2014
10 Sep 2014 CH01 Director's details changed for Robert James Scott on 8 August 2014
30 Apr 2014 AP03 Appointment of Taguma Ngondonga as a secretary
30 Apr 2014 TM02 Termination of appointment of Victoria Haynes as a secretary
06 Mar 2014 CH01 Director's details changed for Robert James Scott on 2 February 2014
21 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10,002
12 Nov 2013 TM01 Termination of appointment of Andrew Strong as a director
12 Nov 2013 AP01 Appointment of Robert James Scott as a director
09 Oct 2013 TM01 Termination of appointment of Stuart Howard as a director
09 Aug 2013 AA Accounts for a dormant company made up to 31 January 2013
01 Aug 2013 TM02 Termination of appointment of Andrew Stringer as a secretary
01 Aug 2013 AP03 Appointment of Victoria Haynes as a secretary
08 Jan 2013 AA01 Current accounting period extended from 8 December 2012 to 31 January 2013
02 Jan 2013 AA Full accounts made up to 8 December 2011
16 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
15 Nov 2012 CH01 Director's details changed for Andrew Jonathan Peter Strong on 14 November 2012
31 Aug 2012 CH03 Secretary's details changed for Andrew Paul Stringer on 17 August 2012
23 Aug 2012 AP03 Appointment of Andrew Paul Stringer as a secretary
23 Aug 2012 TM02 Termination of appointment of John Davies as a secretary
10 Feb 2012 AA01 Previous accounting period shortened from 31 January 2012 to 8 December 2011
12 Jan 2012 AA01 Current accounting period extended from 31 December 2011 to 31 January 2012
09 Jan 2012 AP01 Appointment of Mr Stuart Michael Howard as a director
05 Jan 2012 AP03 Appointment of John Davies as a secretary
03 Jan 2012 AD01 Registered office address changed from C/O C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire NP7 5NF Wales on 3 January 2012
03 Jan 2012 AP01 Appointment of James Kirkwood as a director