-
NATIONWIDE CONCRETING LIMITED - Tarodene House,, Gore Road, New Milton, Hampshire, United Kingdom
Company Information
- Company registration number
- 07358379
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Tarodene House,
- Gore Road
- New Milton
- Hampshire
- BH25 6SA
- England Tarodene House,, Gore Road, New Milton, Hampshire, BH25 6SA, England UK
Management
- Managing Directors
- PYATT, John Penrhyn
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-26
- Age Of Company 2010-08-26 13 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Mr John Penrhyn Pyatt
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-30
- Last Return Made Up To:
- 2012-08-26
- Annual Return
- Due Date: 2022-06-09
- Last Date: 2021-05-26
-
NATIONWIDE CONCRETING LIMITED Company Description
- NATIONWIDE CONCRETING LIMITED is a ltd registered in United Kingdom with the Company reg no 07358379. Its current trading status is "live". It was registered 2010-08-26. It has declared SIC or NACE codes as "43999". It has 1 director The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-08-26.It can be contacted at Tarodene House .
Get NATIONWIDE CONCRETING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nationwide Concreting Limited - Tarodene House,, Gore Road, New Milton, Hampshire, United Kingdom
- 2010-08-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NATIONWIDE CONCRETING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
notification-of-a-person-with-significant-control (2021-05-26) - PSC02
-
cessation-of-a-person-with-significant-control (2021-05-26) - PSC07
-
confirmation-statement-with-updates (2021-05-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-29) - AA
-
change-person-director-company-with-change-date (2021-05-21) - CH01
-
cessation-of-a-person-with-significant-control (2021-05-25) - PSC07
-
confirmation-statement-with-updates (2021-05-25) - CS01
-
termination-director-company-with-name-termination-date (2021-02-02) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-09) - CS01
-
change-account-reference-date-company-current-shortened (2020-12-30) - AA01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-11) - AD01
-
confirmation-statement-with-updates (2019-09-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-01) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-09-25) - AA
-
confirmation-statement-with-updates (2018-09-04) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-03-17) - AA
-
change-person-director-company-with-change-date (2017-12-18) - CH01
-
confirmation-statement-with-no-updates (2017-08-31) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-06-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-15) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-04) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-19) - AR01
-
change-account-reference-date-company-current-extended (2014-10-23) - AA01
-
termination-director-company-with-name-termination-date (2014-10-23) - TM01
-
accounts-with-accounts-type-total-exemption-full (2014-10-27) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-19) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-25) - AR01
-
termination-director-company-with-name (2012-08-13) - TM01
-
appoint-person-director-company-with-name (2012-08-13) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-01-23) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-23) - AR01
-
change-person-director-company-with-change-date (2011-09-23) - CH01
keyboard_arrow_right 2010
-
incorporation-company (2010-08-26) - NEWINC
-
appoint-person-director-company-with-name (2010-10-11) - AP01
-
termination-director-company-with-name (2010-10-11) - TM01