Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2023-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSEY WESTWOOD |
2023-08-07 |
delete address UNIT 1-2 CAUSEWAY ROWLEY REGIS WEST MIDLANDS B65 8AA |
2023-08-07 |
insert address 10 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS UNITED KINGDOM B63 3EB |
2023-08-07 |
update registered_address |
2023-07-31 |
delete address Unit 1-2 Causeway, Blackheath, Rowley Regis , B65 8AA, West Midlands |
2023-07-31 |
insert address 10, Centre Court,
Vine Ln,
Halesowen,
B63 3EB,
West Midlands |
2023-07-31 |
insert address 10, Centre Court, Vine Ln, Halesowen, West Midlands |
2023-07-31 |
update primary_contact Unit 1-2 Causeway, Blackheath, Rowley Regis , B65 8AA, West Midlands => 10, Centre Court, Vine Ln, Halesowen, West Midlands |
2023-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2023 FROM
UNIT 1-2 CAUSEWAY
ROWLEY REGIS
WEST MIDLANDS
B65 8AA |
2023-06-28 |
delete support_emails su..@nationwidefireandsecurity.co.uk |
2023-06-28 |
delete email su..@nationwidefireandsecurity.co.uk |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-05-24 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES |
2022-12-05 |
insert support_emails su..@nationwidefireandsecurity.co.uk |
2022-12-05 |
insert email su..@nationwidefireandsecurity.co.uk |
2022-08-04 |
delete about_pages_linkeddomain nationwidecctv.co.uk |
2022-08-04 |
delete career_pages_linkeddomain nationwidecctv.co.uk |
2022-08-04 |
delete index_pages_linkeddomain nationwidecctv.co.uk |
2022-08-04 |
delete terms_pages_linkeddomain nationwidecctv.co.uk |
2022-07-04 |
insert about_pages_linkeddomain nationwidecctv.co.uk |
2022-07-04 |
insert index_pages_linkeddomain nationwidecctv.co.uk |
2022-07-04 |
insert terms_pages_linkeddomain nationwidecctv.co.uk |
2022-06-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-05-19 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES |
2021-12-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NATIONWIDE F&S TRUSTEES LIMITED / 07/05/2019 |
2021-05-11 |
update statutory_documents DIRECTOR APPOINTED MR NATHAN JOHN SMALL |
2021-05-11 |
update statutory_documents DIRECTOR APPOINTED MS LINDSEY WESTWOOD |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-03-11 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
2020-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN SMALL / 01/12/2019 |
2020-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SMALL / 01/12/2019 |
2020-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN SMALL / 01/12/2020 |
2020-05-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-05-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-04-29 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
2019-06-20 |
update num_mort_charges 2 => 3 |
2019-06-20 |
update num_mort_outstanding 0 => 1 |
2019-05-23 |
update statutory_documents ADOPT ARTICLES 07/05/2019 |
2019-05-23 |
update statutory_documents SECTION 175 07/05/2019 |
2019-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063866390003 |
2019-05-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONWIDE F&S TRUSTEES LIMITED |
2019-05-07 |
update statutory_documents CESSATION OF JAQUELINE ANN SMALL AS A PSC |
2019-05-07 |
update statutory_documents CESSATION OF STEPHEN JOHN SMALL AS A PSC |
2019-02-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-02-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-02-07 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN SMALL |
2019-01-29 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-06-06 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN SMALL / 08/12/2017 |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-02-09 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-01-13 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-13 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-18 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-12-09 => 2015-12-09 |
2016-02-11 |
update returns_next_due_date 2016-01-06 => 2017-01-06 |
2016-01-05 |
update statutory_documents 09/12/15 FULL LIST |
2015-12-08 |
update num_mort_outstanding 1 => 0 |
2015-12-08 |
update num_mort_satisfied 1 => 2 |
2015-11-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-08-11 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-11 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-16 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address UNIT 1-2 CAUSEWAY ROWLEY REGIS WEST MIDLANDS ENGLAND B65 8AA |
2015-01-07 |
insert address UNIT 1-2 CAUSEWAY ROWLEY REGIS WEST MIDLANDS B65 8AA |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-09 => 2014-12-09 |
2015-01-07 |
update returns_next_due_date 2015-01-06 => 2016-01-06 |
2014-12-17 |
update statutory_documents 09/12/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-05-28 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address SUITE 1 SHENSTONE COURT FORGE LANE MUCKLOW HILL HALESOWEN B62 8EA |
2014-04-07 |
insert address UNIT 1-2 CAUSEWAY ROWLEY REGIS WEST MIDLANDS ENGLAND B65 8AA |
2014-04-07 |
update registered_address |
2014-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2014 FROM
SUITE 1 SHENSTONE COURT FORGE LANE
MUCKLOW HILL
HALESOWEN
B62 8EA |
2014-01-07 |
update returns_last_madeup_date 2012-10-29 => 2013-12-09 |
2014-01-07 |
update returns_next_due_date 2013-11-26 => 2015-01-06 |
2013-12-10 |
update statutory_documents 09/12/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-01 => 2012-10-29 |
2013-06-23 |
update returns_next_due_date 2012-10-29 => 2013-11-26 |
2013-01-28 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-10-31 |
update statutory_documents 29/10/12 FULL LIST |
2012-05-24 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-04-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL SMALL |
2011-10-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-10-26 |
update statutory_documents 01/10/11 FULL LIST |
2011-06-22 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-01-21 |
update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE ANN SMALL |
2011-01-21 |
update statutory_documents 21/01/11 STATEMENT OF CAPITAL GBP 200 |
2010-11-01 |
update statutory_documents 01/10/10 FULL LIST |
2010-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ADAM SMALL / 01/11/2010 |
2010-08-04 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-01-17 |
update statutory_documents 01/10/09 FULL LIST |
2009-07-22 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2009 FROM
UNIT 26 CANNON BUSINESS PARK
GOUGH ROAD
BILSTON
WV14 8XR |
2009-04-08 |
update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BEECH COMPANY SECRETARIES LIMITED |
2008-07-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2008 FROM
BLOCK 4 UNIT 1
SHENSTONE INDUSTRIAL ESTATE
BROMSGROVE
HALESOWEN
B63 3XB |
2007-11-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-29 |
update statutory_documents SECRETARY RESIGNED |
2007-10-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |