About

Registered Number: 04498505
Date of Incorporation: 30/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Barley Mow, Bedford Road, Sherington, Buckinghamshire, MK16 9NQ

 

Founded in 2002, Nationwide Consultants Ltd has its registered office in Buckinghamshire, it's status is listed as "Active". This business has 2 directors listed as Stanton, Elizabeth Helena, Stanton, Philip John. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANTON, Philip John 11 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
STANTON, Elizabeth Helena 11 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 08 August 2017
PSC04 - N/A 07 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 05 August 2015
SH01 - Return of Allotment of shares 30 June 2015
SH01 - Return of Allotment of shares 30 June 2015
SH01 - Return of Allotment of shares 30 June 2015
SH08 - Notice of name or other designation of class of shares 29 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 28 June 2013
DISS40 - Notice of striking-off action discontinued 25 August 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 22 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 16 March 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 22 November 2004
363s - Annual Return 05 March 2004
DISS40 - Notice of striking-off action discontinued 02 March 2004
GAZ1 - First notification of strike-off action in London Gazette 02 March 2004
AA - Annual Accounts 01 March 2004
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
287 - Change in situation or address of Registered Office 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.