About

Registered Number: 05878117
Date of Incorporation: 17/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 53 Parkfield Crescent, Taunton, Somerset, TA1 4SA

 

Based in Somerset, Nationwide Shutters Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mountstephens, Margaret Anne, Mountstephens, Raymond James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUNTSTEPHENS, Raymond James 17 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MOUNTSTEPHENS, Margaret Anne 16 March 2007 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
CH01 - Change of particulars for director 18 November 2019
CH03 - Change of particulars for secretary 18 November 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 30 June 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 05 September 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 03 July 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 29 September 2013
CH01 - Change of particulars for director 29 September 2013
AD01 - Change of registered office address 23 January 2013
AD01 - Change of registered office address 12 December 2012
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 20 January 2012
CH01 - Change of particulars for director 20 January 2012
AD01 - Change of registered office address 26 October 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 21 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 29 January 2009
225 - Change of Accounting Reference Date 25 July 2008
AA - Annual Accounts 25 July 2008
CERTNM - Change of name certificate 29 January 2008
363s - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 04 August 2006
287 - Change in situation or address of Registered Office 24 July 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.