NATIONWIDE UTILITIES LIMITED

04125277
SUITE 1, THE WAREHOUSE 12 RAVENSBURY TERRACE LONDON ENGLAND SW18 4RL

Documents

Documents
Date Category Description Pages
10 Sep 2024 capital Return of Allotment of shares 3 Buy now
09 Aug 2024 capital Return of Allotment of shares 3 Buy now
28 Mar 2024 accounts Annual Accounts 9 Buy now
13 Feb 2024 capital Notice of particulars of variation of rights attached to shares 2 Buy now
13 Feb 2024 capital Notice of name or other designation of class of shares 2 Buy now
13 Feb 2024 capital Notice of name or other designation of class of shares 2 Buy now
13 Feb 2024 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 Feb 2024 capital Return of Allotment of shares 3 Buy now
07 Feb 2024 capital Return of Allotment of shares 3 Buy now
30 Jan 2024 capital Return of Allotment of shares 3 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2023 capital Return of Allotment of shares 3 Buy now
13 Jul 2023 capital Return of Allotment of shares 3 Buy now
11 Jul 2023 capital Return of Allotment of shares 3 Buy now
27 May 2023 resolution Resolution 4 Buy now
25 May 2023 officers Appointment of director (Mr Daxi Zhang) 2 Buy now
27 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2022 accounts Annual Accounts 11 Buy now
17 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
14 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jun 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
20 Jun 2022 resolution Resolution 1 Buy now
17 May 2022 incorporation Memorandum Articles 51 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 12 Buy now
24 Nov 2021 officers Change of particulars for director (Mr Alessandro Pinna) 2 Buy now
24 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Apr 2021 accounts Annual Accounts 11 Buy now
05 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Feb 2021 officers Change of particulars for director (Mr Alessandro Pinna) 2 Buy now
16 Jun 2020 mortgage Registration of a charge 41 Buy now
24 Dec 2019 accounts Annual Accounts 10 Buy now
20 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 13 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2018 officers Change of particulars for director (Mr Alessandro Pinna) 2 Buy now
20 Feb 2018 officers Change of particulars for director (Mr Alessandro Pinna) 2 Buy now
09 Jan 2018 accounts Annual Accounts 11 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 officers Change of particulars for director (Mr Alex Pinna) 2 Buy now
11 Jan 2017 accounts Annual Accounts 13 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2016 annual-return Annual Return 3 Buy now
07 Jan 2016 accounts Annual Accounts 6 Buy now
20 Feb 2015 officers Termination of appointment of director (Dickon Richard Henry Cochrane Thompson) 1 Buy now
09 Jan 2015 annual-return Annual Return 4 Buy now
09 Jan 2015 accounts Annual Accounts 10 Buy now
11 Mar 2014 annual-return Annual Return 4 Buy now
03 Jan 2014 accounts Annual Accounts 10 Buy now
01 Nov 2013 officers Appointment of director (Mr Dickon Richard Henry Cochrane Thompson) 2 Buy now
01 Feb 2013 annual-return Annual Return 3 Buy now
18 Dec 2012 accounts Annual Accounts 8 Buy now
23 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
06 Nov 2012 officers Termination of appointment of director (Michael Soldner) 1 Buy now
06 Feb 2012 officers Termination of appointment of director (Roger Hollies) 2 Buy now
12 Jan 2012 annual-return Annual Return 5 Buy now
05 Jan 2012 accounts Annual Accounts 11 Buy now
06 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Nov 2011 officers Termination of appointment of secretary (Euan Palmer) 2 Buy now
11 Feb 2011 annual-return Annual Return 6 Buy now
29 Dec 2010 accounts Annual Accounts 8 Buy now
07 Jul 2010 officers Appointment of director (Michael Reinhard Soldner) 2 Buy now
16 Jun 2010 officers Appointment of director (Mr Roger Hollies) 2 Buy now
19 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
17 Dec 2009 officers Change of particulars for director (Alex Pinna) 2 Buy now
19 Oct 2009 accounts Annual Accounts 11 Buy now
08 Jun 2009 accounts Amended Accounts 13 Buy now
18 Mar 2009 accounts Amended Accounts 9 Buy now
18 Mar 2009 accounts Amended Accounts 8 Buy now
09 Mar 2009 officers Secretary appointed euan james palmer 2 Buy now
09 Mar 2009 officers Appointment terminated secretary wsm services LIMITED 1 Buy now
22 Dec 2008 annual-return Return made up to 14/12/08; full list of members 3 Buy now
16 Dec 2008 accounts Annual Accounts 6 Buy now
16 Jun 2008 accounts Annual Accounts 5 Buy now
10 Apr 2008 annual-return Return made up to 14/12/07; full list of members 3 Buy now
30 Jul 2007 accounts Annual Accounts 5 Buy now
28 Mar 2007 annual-return Return made up to 14/12/06; full list of members 2 Buy now
02 Mar 2006 accounts Annual Accounts 10 Buy now
15 Feb 2006 address Registered office changed on 15/02/06 from: pinnacle house 17-25 hartfield road wimbledon london SW19 3SE 1 Buy now
14 Feb 2006 annual-return Return made up to 14/12/05; full list of members 6 Buy now
25 Jan 2005 annual-return Return made up to 14/12/04; full list of members 6 Buy now
11 Jan 2005 officers Director's particulars changed 1 Buy now
20 Dec 2004 accounts Annual Accounts 10 Buy now
16 Nov 2004 officers Secretary resigned 1 Buy now
10 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
24 Sep 2004 officers New secretary appointed 2 Buy now
24 Sep 2004 address Registered office changed on 24/09/04 from: 10 hunter court sandy mead epsom surrey KT19 7NG 1 Buy now
22 Jul 2004 address Registered office changed on 22/07/04 from: 49 haslemere avenue earlsfield london SW18 4RN 1 Buy now
30 Jan 2004 annual-return Return made up to 14/12/03; no change of members 6 Buy now
08 Sep 2003 accounts Annual Accounts 8 Buy now
07 Feb 2003 annual-return Return made up to 14/12/02; change of members 6 Buy now