- Company Overview for NATIONWIDE CONCRETING LIMITED (07358379)
- Filing history for NATIONWIDE CONCRETING LIMITED (07358379)
- People for NATIONWIDE CONCRETING LIMITED (07358379)
- Charges for NATIONWIDE CONCRETING LIMITED (07358379)
- More for NATIONWIDE CONCRETING LIMITED (07358379)
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) |
---|---|---|---|
04 Jun 2025 | AA | Full accounts made up to 31 December 2024 | |
01 May 2025 | CS01 | Confirmation statement made on 1 May 2025 with no updates | |
26 Mar 2025 | MR04 | Satisfaction of charge 073583790001 in full | |
30 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
02 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
12 Mar 2024 | AA01 | Previous accounting period extended from 30 December 2023 to 31 December 2023 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
29 Nov 2022 | CH01 | Director's details changed for Mr Nicholas Gerald Healy on 15 September 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr John Penrhyn Pyatt on 15 September 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from C/O Hjs Chartered Accountants Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 18 November 2022 | |
17 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 15 June 2022 | |
15 Aug 2022 | PSC05 | Change of details for Jp Group Enterprises Limited as a person with significant control on 20 May 2022 | |
12 Aug 2022 | CS01 |
Confirmation statement made on 1 May 2022 with no updates
|
|
12 Aug 2022 | CH01 | Director's details changed for Mr Nicholas Gerald Healy on 12 August 2022 | |
12 Aug 2022 | CH01 | Director's details changed for Mr John Penrhyn Pyatt on 12 August 2022 | |
12 Aug 2022 | AD01 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to C/O Hjs Chartered Accountants Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 12 August 2022 | |
15 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 25 May 2021 | |
14 Jun 2022 | PSC05 | Change of details for Jp Group Enterprises Limited as a person with significant control on 1 January 2021 | |
13 Jun 2022 | PSC07 | Cessation of John Penrhyn Pyatt as a person with significant control on 1 January 2021 | |
13 Jun 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
13 Jun 2022 | SH08 | Change of share class name or designation | |
15 Feb 2022 | AD01 | Registered office address changed from Tarodene House, Gore Road New Milton Hampshire BH25 6SA England to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 15 February 2022 |