- Company Overview for NATIONWIDE HIRE 4U LIMITED (06905781)
- Filing history for NATIONWIDE HIRE 4U LIMITED (06905781)
- People for NATIONWIDE HIRE 4U LIMITED (06905781)
- More for NATIONWIDE HIRE 4U LIMITED (06905781)
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) |
---|---|---|---|
20 Mar 2024 | AD01 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT England to 152 Upper Richmond Road London SW15 2SW on 20 March 2024 | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
14 Aug 2023 | AD01 | Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 14 August 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
12 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
06 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 19 May 2022
|
|
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 6 September 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
23 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
10 Jun 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
15 Jun 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Jun 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 January 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
13 Feb 2019 | PSC02 | Notification of Boutagy's Ltd as a person with significant control on 29 January 2019 | |
13 Feb 2019 | PSC07 | Cessation of Susan Slater as a person with significant control on 29 January 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Susan Slater as a director on 29 January 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Jeffrey Slater as a director on 29 January 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Joseph Shukri Cory as a director on 29 January 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Edward Shukri Joseph Cory as a director on 29 January 2019 | |
23 Jan 2019 | TM01 | Termination of appointment of Katie Louise Ellis as a director on 15 January 2019 | |
27 Jul 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
25 May 2018 | PSC04 | Change of details for Mrs Susan Slater as a person with significant control on 13 May 2018 |