CLICK A SKIP NATIONWIDE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Notification of Peter Norris (Haulage) Limited as a person with significant control on 2023-08-29

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

01/09/231 September 2023 Cessation of Peter David Norris as a person with significant control on 2023-08-29

View Document

01/09/231 September 2023 Cessation of Kieron William Norris as a person with significant control on 2023-08-29

View Document

18/04/2318 April 2023 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 9 st. Georges Yard Farnham GU9 7LW on 2023-04-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR KIERON WILLIAM NORRIS / 01/11/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON WILLIAM NORRIS / 01/11/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID NORRIS / 06/04/2016

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

20/08/1820 August 2018 CESSATION OF PETER DAVID NORRIS AS A PSC

View Document

20/08/1820 August 2018 CESSATION OF KIERON WILLIAM NORRIS AS A PSC

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR KIERON WILLIAM NORRIS / 06/04/2016

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID NORRIS / 06/04/2016

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR KIERON WILLIAM NORRIS / 06/04/2016

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID NORRIS / 29/11/2017

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID NORRIS / 06/04/2016

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON WILLIAM NORRIS / 06/04/2016

View Document

30/11/1730 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KIERON NORRIS / 28/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID NORRIS / 29/11/2017

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM UNIT 4 MURRAY BUSINESS CENTRE MURRAY ROAD ORPINGTON KENT BR5 3RE UNITED KINGDOM

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON WILLIAM NORRIS / 28/11/2017

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERON WILLIAM NORRIS

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID NORRIS

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM TOWER BRIDGE HOUSE ST. KATHARINES WAY LONDON E1W 1DD

View Document

02/09/152 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

27/11/1427 November 2014 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company