- Company Overview for NATIONWIDE TRUCK SERVICES LIMITED (07929472)
- Filing history for NATIONWIDE TRUCK SERVICES LIMITED (07929472)
- People for NATIONWIDE TRUCK SERVICES LIMITED (07929472)
- More for NATIONWIDE TRUCK SERVICES LIMITED (07929472)
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 |