Nationwide Gritting Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 6, 2009)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

NATIONWIDE GRITTING SERVICES LTD

Details

Company type Private Limited Company, Active
Company Number 06709169
Universal Entity Code7262-4203-1691-3289
Record last updated Thursday, August 4, 2016 2:57:16 PM UTC
Official Address Rushington Business Park Chapel Lane Southampton So409ah Totton South
There are 6 companies registered at this street
Locality Totton South
Region Hampshire, England
Postal Code SO409AH
Sector Other business support service activities n.e.c.

Charts

Visits

NATIONWIDE GRITTING SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-12024-102025-32025-4012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Notices Aug 4, 2016 Meetings of creditors Meetings of creditors
Financials Jun 7, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Apr 1, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 29, 2016 Annual return Annual return
Registry Mar 4, 2016 Change of accounting reference date Change of accounting reference date
Registry Feb 24, 2016 Annual return Annual return
Registry Aug 5, 2015 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Aug 5, 2015 Change of registered office address Change of registered office address
Registry Aug 5, 2015 Resignation of one Director Resignation of one Director
Registry Aug 5, 2015 Resignation of one Director 9455... Resignation of one Director 9455...
Registry Aug 5, 2015 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Aug 5, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Aug 5, 2015 Resignation of one Director Resignation of one Director
Registry Jun 8, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials May 22, 2015 Annual accounts Annual accounts
Registry Apr 15, 2015 Annual return Annual return
Registry Apr 15, 2015 Change of particulars for director Change of particulars for director
Registry Apr 15, 2015 Change of particulars for secretary Change of particulars for secretary
Registry Mar 31, 2015 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Mar 31, 2015 Appointment of a person as Secretary 6709... Appointment of a person as Secretary 6709...
Registry Mar 31, 2015 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 30, 2015 Resignation of one Financial Director and one Director (a man) Resignation of one Financial Director and one Director (a man)
Registry Feb 24, 2015 Five appointments: 5 men Five appointments: 5 men
Registry Feb 18, 2015 Company name change Company name change
Registry Feb 18, 2015 Change of name certificate Change of name certificate
Registry Feb 18, 2015 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Aug 6, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jul 22, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Jul 1, 2014 Appointment of a man as Director Appointment of a man as Director
Registry May 1, 2014 Appointment of a man as Financial Director and Director Appointment of a man as Financial Director and Director
Registry Apr 15, 2014 Annual return Annual return
Financials Mar 24, 2014 Annual accounts Annual accounts
Financials May 23, 2013 Annual accounts 6709... Annual accounts 6709...
Registry Mar 28, 2013 Annual return Annual return
Registry Sep 26, 2012 Annual return 6709... Annual return 6709...
Registry May 21, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 10, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 16, 2012 Change of registered office address Change of registered office address
Registry Feb 9, 2012 Change of registered office address 6709... Change of registered office address 6709...
Financials Jan 16, 2012 Amended accounts Amended accounts
Financials Oct 6, 2011 Annual accounts Annual accounts
Registry Sep 26, 2011 Annual return Annual return
Registry Feb 2, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Dec 23, 2010 Annual accounts Annual accounts
Registry Dec 16, 2010 Annual return Annual return
Registry Dec 16, 2010 Change of particulars for director Change of particulars for director
Registry Nov 19, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 23, 2009 Annual return Annual return
Financials Oct 9, 2009 Amended accounts Amended accounts
Financials Oct 6, 2009 Annual accounts Annual accounts
Registry Sep 9, 2009 Change of accounting reference date Change of accounting reference date
Registry Sep 26, 2008 Two appointments: a woman and a man Two appointments: a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)