NATIONWIDE FIRE & SECURITY (UK) - History of Changes


DateDescription
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