Advanced company searchLink opens in new window

NATIONWIDE ENGINEERING & TOOLS LTD

Company number 07152221

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)
22 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
16 Jan 2024 TM01 Termination of appointment of David Charles as a director on 12 January 2024
16 Jan 2024 AP01 Appointment of Mrs Rapinder Kaur Khela as a director on 12 January 2024
16 Jan 2024 AP01 Appointment of Mr Steve Kainth as a director on 12 January 2024
16 Jan 2024 AP01 Appointment of Mr Raghbir Gaddu Chand as a director on 12 January 2024
16 Jan 2024 AP01 Appointment of Mr Vivek Maripudi as a director on 12 January 2024
16 Jan 2024 PSC01 Notification of Vivek Maripudi as a person with significant control on 12 January 2024
16 Jan 2024 PSC02 Notification of Srask Limited as a person with significant control on 12 January 2024
16 Jan 2024 PSC02 Notification of M & S Private Equity Limited as a person with significant control on 12 January 2024
16 Jan 2024 PSC07 Cessation of David Charles as a person with significant control on 12 January 2024
16 Jan 2024 PSC02 Notification of Amsasara Limited as a person with significant control on 12 January 2024
16 Jan 2024 AD01 Registered office address changed from Gethin House 36 Bond Street Nuneaton CV11 4DA England to 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX on 16 January 2024
19 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
04 Nov 2022 TM01 Termination of appointment of Thomas Sanders as a director on 9 April 2022
04 Nov 2022 PSC04 Change of details for Mr David Charles as a person with significant control on 11 February 2022
13 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with updates
19 Jan 2022 CH01 Director's details changed for Mr David Charles on 19 January 2022
19 Jan 2022 AD01 Registered office address changed from Mitre House School Road Bulkington Bedworth Warwickshire CV12 9JB to Gethin House 36 Bond Street Nuneaton CV11 4DA on 19 January 2022
16 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
19 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
01 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
28 Apr 2020 AP01 Appointment of Mr David Charles as a director on 28 April 2020
17 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates