Advanced company searchLink opens in new window

NATIONWIDE CONCRETING LIMITED

Company number 07358379

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)
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 15/08/22
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