Advanced company searchLink opens in new window

NATIONWIDE TRUCK SERVICES LIMITED

Company number 07929472

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)
20 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 May 2023 PSC07 Cessation of Ricky Philip Lethaby as a person with significant control on 21 April 2023
17 May 2023 TM01 Termination of appointment of Ricky Philip Lethaby as a director on 21 April 2023
13 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
13 Feb 2023 PSC04 Change of details for Mr Ricky Philip Lethaby as a person with significant control on 13 February 2023
13 Feb 2023 PSC01 Notification of Ricky Lethaby as a person with significant control on 13 February 2023
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
03 Dec 2020 TM02 Termination of appointment of Kay White as a secretary on 1 April 2020
21 May 2020 AA Micro company accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
12 Aug 2019 AA Micro company accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
15 Oct 2018 AA Micro company accounts made up to 31 March 2018
14 Jun 2018 AD01 Registered office address changed from 90 Coventry Road Nuneaton CV11 4NJ England to 28a Turnberry Drive Nuneaton CV11 6TT on 14 June 2018
07 Feb 2018 PSC01 Notification of Adam James Frain as a person with significant control on 4 December 2017
07 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
31 Jan 2018 PSC07 Cessation of Philip Edward Lethaby as a person with significant control on 24 November 2017
30 Nov 2017 AP01 Appointment of Mr Adam James Frain as a director on 24 November 2017
30 Nov 2017 AD01 Registered office address changed from C/O Fraikin Bannerley Road Garretts Green, Industrial Estate Birmingham West Midlands B33 0SL to 90 Coventry Road Nuneaton CV11 4NJ on 30 November 2017
30 Nov 2017 AP01 Appointment of Mr Ricky Philip Lethaby as a director on 24 November 2017
30 Nov 2017 TM01 Termination of appointment of Philip Lethaby as a director on 24 November 2017