Founded in 2000, Nationwide Stainless Ltd are based in South Yorkshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Burns, David Vincent, Laybourn, Steven David, Nicoll, David Norman for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, David Vincent | 23 June 2000 | - | 1 |
LAYBOURN, Steven David | 01 January 2017 | - | 1 |
NICOLL, David Norman | 23 June 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 31 October 2019 | |
RESOLUTIONS - N/A | 03 May 2019 | |
PSC07 - N/A | 25 April 2019 | |
PSC07 - N/A | 25 April 2019 | |
PSC02 - N/A | 25 April 2019 | |
MR01 - N/A | 17 April 2019 | |
MR01 - N/A | 16 April 2019 | |
CS01 - N/A | 29 January 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 13 December 2017 | |
AP01 - Appointment of director | 19 September 2017 | |
CS01 - N/A | 25 January 2017 | |
RESOLUTIONS - N/A | 20 September 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 September 2016 | |
SH19 - Statement of capital | 20 September 2016 | |
CAP-SS - N/A | 20 September 2016 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 17 October 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 21 January 2014 | |
MR04 - N/A | 08 January 2014 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 09 August 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AAMD - Amended Accounts | 22 December 2010 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
AA - Annual Accounts | 11 September 2009 | |
363a - Annual Return | 26 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 29 January 2008 | |
AAMD - Amended Accounts | 28 January 2008 | |
AA - Annual Accounts | 16 October 2007 | |
363a - Annual Return | 05 February 2007 | |
AA - Annual Accounts | 18 December 2006 | |
363s - Annual Return | 25 January 2006 | |
AA - Annual Accounts | 15 December 2005 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 20 August 2004 | |
363s - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 11 August 2003 | |
363s - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 05 August 2002 | |
363s - Annual Return | 08 January 2002 | |
AA - Annual Accounts | 03 October 2001 | |
CERTNM - Change of name certificate | 19 June 2001 | |
395 - Particulars of a mortgage or charge | 06 June 2001 | |
363s - Annual Return | 26 January 2001 | |
RESOLUTIONS - N/A | 09 August 2000 | |
RESOLUTIONS - N/A | 09 August 2000 | |
RESOLUTIONS - N/A | 09 August 2000 | |
RESOLUTIONS - N/A | 09 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2000 | |
123 - Notice of increase in nominal capital | 09 August 2000 | |
MEM/ARTS - N/A | 26 July 2000 | |
CERTNM - Change of name certificate | 20 July 2000 | |
288a - Notice of appointment of directors or secretaries | 07 July 2000 | |
288a - Notice of appointment of directors or secretaries | 07 July 2000 | |
288b - Notice of resignation of directors or secretaries | 07 July 2000 | |
288b - Notice of resignation of directors or secretaries | 07 July 2000 | |
287 - Change in situation or address of Registered Office | 07 July 2000 | |
225 - Change of Accounting Reference Date | 07 July 2000 | |
395 - Particulars of a mortgage or charge | 27 June 2000 | |
NEWINC - New incorporation documents | 12 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 April 2019 | Outstanding |
N/A |
A registered charge | 15 April 2019 | Outstanding |
N/A |
Debenture | 31 May 2001 | Fully Satisfied |
N/A |
Debenture | 23 June 2000 | Outstanding |
N/A |