(CS01) Confirmation statement with updates July 29, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 063197040003, created on May 3, 2023
filed on: 3rd, May 2023
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates July 29, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On September 20, 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 20, 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 29, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 29, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063197040002, created on June 10, 2020
filed on: 1st, July 2020
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates July 29, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 29, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 1, 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Seven Stars House 1 Wheler Road Coventry West Midlands CV3 4LB. Change occurred on May 4, 2018. Company's previous address: 75 Marys Mead Hazlemere High Wycombe Buckinghamshire HP15 7DS.
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 1, 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 29, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 29, 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 30, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 13, 2013: 100 GBP
capital
|
|
(MR01) Registration of charge 063197040001
filed on: 21st, May 2013
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 1, 2011 director's details were changed
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 20, 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to August 26, 2009 - Annual return with full member list
filed on: 26th, August 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 13/05/2009 from 33 wrigsham street coventry warwickshire CV3 5FU
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
(288b) On May 13, 2009 Appointment terminated director
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 13, 2009 Director appointed
filed on: 13th, May 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nationwide auto services LTDcertificate issued on 07/05/09
filed on: 2nd, May 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 28th, March 2009
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/07/2008 to 31/08/2008
filed on: 23rd, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to July 23, 2008 - Annual return with full member list
filed on: 23rd, July 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On April 4, 2008 Appointment terminated director
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2007
| incorporation
|
Free Download
(19 pages)
|