NATIONWIDE STRUCTURES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2024-09-30

View Document

29/05/2529 May 2025 Registration of charge 039984790004, created on 2025-05-28

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

15/11/2415 November 2024 Satisfaction of charge 039984790003 in full

View Document

15/11/2415 November 2024 Termination of appointment of Michael Winship Pollard as a director on 2024-10-31

View Document

15/11/2415 November 2024 Termination of appointment of Desmond Michael Cullen as a director on 2024-10-31

View Document

01/07/241 July 2024 Full accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

25/01/2425 January 2024 Appointment of Mr Philip James Hatfield as a director on 2024-01-01

View Document

07/07/237 July 2023 Full accounts made up to 2022-09-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

17/03/2317 March 2023 Appointment of Mr Joshua Thomas Emerson as a director on 2023-03-01

View Document

31/01/2231 January 2022 Registration of charge 039984790003, created on 2022-01-25

View Document

07/07/217 July 2021 Full accounts made up to 2020-09-30

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

23/06/2023 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR TIMOTHY PAUL CULLEN

View Document

30/08/1930 August 2019 SECRETARY APPOINTED MISS NATALIE ANN TWENTYMAN

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CULLEN

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WINSHIP POLLARD / 24/06/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

17/07/1817 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/05/2018

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/05/16

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/07/165 July 2016 22/05/16 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1628 June 2016 02/05/16 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1628 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1622 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

06/07/156 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND MICHAEL CULLEN / 01/01/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND MICHAEL CULLEN / 01/01/2015

View Document

29/06/1529 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

14/07/1414 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR DESMOND MICHAEL CULLEN

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

06/06/136 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

29/05/1229 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/06/1110 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR ANDREW BECKETT

View Document

06/09/106 September 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

10/08/1010 August 2010 09/07/10 STATEMENT OF CAPITAL GBP 150

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CULLEN / 02/01/2009

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: THE PICASSO BUILDING, CALDER VALE ROAD, WAKEFIELD, WEST YORKSHIRE WF1 1PF

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: THE MASTERS HOUSE, 92A ARUNDEL STREET, SHEFFIELD, SOUTH YORKSHIRE S1 4RE

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 501 GLOSSOP ROAD, SHEFFIELD, SOUTH YORKSHIRE S10 2QE

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 COMPANY NAME CHANGED HOLLYLEIGH LIMITED CERTIFICATE ISSUED ON 28/06/00

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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