NATIONWIDE BUILDING & CIVILS LTD - BOLTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge creation date: 2024-02-21. Charge number: 042860930001. 2024-02-22 View Report
Address. Old address: Regency House 45-51 Chorley New Road Bolton BL1 4QR. Change date: 2024-01-02. New address: Fourth Floor Unit 5B the Parklands Bolton BL6 4SD. 2024-01-02 View Report
Officers. Officer name: David Ian Quarmby. Termination date: 2023-09-29. 2023-10-04 View Report
Officers. Termination date: 2023-09-29. Officer name: David Ian Quarmby. 2023-10-04 View Report
Accounts. Change account reference date company previous extended. 2023-10-03 View Report
Confirmation statement. Statement with no updates. 2023-09-15 View Report
Accounts. Accounts type total exemption full. 2023-03-28 View Report
Confirmation statement. Statement with no updates. 2022-09-12 View Report
Accounts. Accounts type total exemption full. 2022-02-16 View Report
Confirmation statement. Statement with no updates. 2021-09-13 View Report
Accounts. Accounts type total exemption full. 2021-04-21 View Report
Resolution. Description: Resolutions. 2021-03-17 View Report
Confirmation statement. Statement with no updates. 2020-09-14 View Report
Accounts. Accounts type total exemption full. 2020-03-27 View Report
Confirmation statement. Statement with no updates. 2019-09-16 View Report
Accounts. Accounts type total exemption full. 2019-04-04 View Report
Confirmation statement. Statement with no updates. 2018-09-12 View Report
Accounts. Accounts type total exemption full. 2018-03-16 View Report
Officers. Change date: 2017-09-12. Officer name: Mr David Ian Quarmby. 2017-09-18 View Report
Officers. Officer name: Mr James Stanley Hennessey. Change date: 2017-09-12. 2017-09-18 View Report
Confirmation statement. Statement with no updates. 2017-09-18 View Report
Officers. Officer name: Mr David Ian Quarmby. Change date: 2017-09-12. 2017-09-18 View Report
Persons with significant control. Change date: 2017-09-12. Psc name: Mr James Stanley Hennessey. 2017-09-18 View Report
Accounts. Accounts type total exemption small. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2016-09-15 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2015-09-23 View Report
Accounts. Accounts type total exemption small. 2015-04-16 View Report
Annual return. With made up date full list shareholders. 2014-09-15 View Report
Accounts. Accounts type small. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2013-09-25 View Report
Accounts. Accounts type small. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2012-10-25 View Report
Accounts. Change account reference date company previous extended. 2012-08-28 View Report
Accounts. Accounts type small. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-09-20 View Report
Accounts. Accounts type small. 2010-12-02 View Report
Address. Old address: Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR. Change date: 2010-11-11. 2010-11-11 View Report
Annual return. With made up date full list shareholders. 2010-09-21 View Report
Accounts. Accounts type small. 2010-02-02 View Report
Annual return. Legacy. 2009-09-23 View Report
Officers. Description: Director's change of particulars / james hennessey / 13/09/2008. 2009-01-12 View Report
Annual return. Legacy. 2008-12-05 View Report
Accounts. Accounts type small. 2008-10-14 View Report
Annual return. Legacy. 2007-11-19 View Report
Accounts. Accounts type small. 2007-09-18 View Report
Annual return. Legacy. 2007-02-05 View Report
Accounts. Accounts type small. 2006-12-22 View Report
Address. Description: Registered office changed on 17/08/06 from: mitchell charlesworth brazennose house west manchester M2 5FE. 2006-08-17 View Report
Annual return. Legacy. 2006-01-10 View Report