NATIONWIDE HANDLING LIMITED

05531196
3 VERNON COURT, HENSON WAY TELFORD WAY INDUSTRIAL ESTATE KETTERING NN16 8PX

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 8 Buy now
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2024 mortgage Registration of a charge 16 Buy now
29 Sep 2023 accounts Annual Accounts 8 Buy now
02 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2022 officers Appointment of director (Mr Melvin Ian Alfred Crane) 2 Buy now
01 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2022 officers Termination of appointment of director (Paul Victor Stephen Childs) 1 Buy now
01 Aug 2022 officers Termination of appointment of secretary (Clare Partington) 1 Buy now
01 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2022 accounts Annual Accounts 11 Buy now
21 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 11 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2019 accounts Annual Accounts 11 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2019 accounts Annual Accounts 11 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2017 accounts Annual Accounts 10 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2017 accounts Annual Accounts 8 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2015 accounts Annual Accounts 8 Buy now
11 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2015 mortgage Registration of a charge 8 Buy now
20 Aug 2015 annual-return Annual Return 4 Buy now
03 Aug 2015 mortgage Registration of a charge 5 Buy now
18 Dec 2014 accounts Annual Accounts 8 Buy now
01 Sep 2014 annual-return Annual Return 4 Buy now
25 Nov 2013 accounts Annual Accounts 8 Buy now
13 Sep 2013 annual-return Annual Return 4 Buy now
13 Sep 2013 officers Change of particulars for secretary (Clare Partington) 2 Buy now
13 Sep 2013 officers Change of particulars for director (Mr Paul Victor Stephen Childs) 2 Buy now
09 Jan 2013 accounts Annual Accounts 7 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
12 Sep 2012 officers Change of particulars for secretary (Clare Partington) 2 Buy now
12 Sep 2012 officers Change of particulars for director (Mr Paul Victor Stephen Childs) 2 Buy now
03 Feb 2012 accounts Annual Accounts 7 Buy now
23 Sep 2011 annual-return Annual Return 4 Buy now
23 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Apr 2011 accounts Annual Accounts 7 Buy now
06 Oct 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 accounts Annual Accounts 7 Buy now
19 Aug 2009 annual-return Return made up to 09/08/09; full list of members 3 Buy now
09 Mar 2009 annual-return Return made up to 09/08/08; no change of members; amend 4 Buy now
27 Feb 2009 accounts Annual Accounts 7 Buy now
16 Oct 2008 annual-return Return made up to 09/08/08; full list of members 3 Buy now
16 Oct 2008 officers Director's change of particulars / paul childs / 04/02/2008 2 Buy now
08 May 2008 accounts Annual Accounts 8 Buy now
23 Nov 2007 annual-return Return made up to 09/08/07; full list of members 6 Buy now
09 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: 229 turners road north luton bedfordshire LU2 9AH 1 Buy now
13 Jun 2007 accounts Annual Accounts 5 Buy now
26 Sep 2006 annual-return Return made up to 09/08/06; full list of members 2 Buy now
20 Sep 2006 accounts Accounting reference date extended from 31/03/06 to 31/08/06 1 Buy now
05 Oct 2005 officers New secretary appointed 2 Buy now
05 Oct 2005 officers New director appointed 2 Buy now
19 Aug 2005 officers Secretary resigned 1 Buy now
19 Aug 2005 officers Director resigned 1 Buy now
19 Aug 2005 accounts Accounting reference date shortened from 31/08/06 to 31/03/06 1 Buy now
09 Aug 2005 incorporation Incorporation Company 18 Buy now