NATIONWIDE RECOVERY ASSISTANCE LIMITED
Status | ACTIVE |
Company No. | 07778944 |
Category | Private Limited Company |
Incorporated | 19 Sep 2011 |
Age | 12 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
NATIONWIDE RECOVERY ASSISTANCE LIMITED is an active private limited company with number 07778944. It was incorporated 12 years, 8 months, 19 days ago, on 19 September 2011. The company address is 36 Tyndall Court Commerce Road 36 Tyndall Court Commerce Road, Peterborough, PE2 6LR.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Certificate change of name company
Date: 08 Dec 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed agent field force uk LIMITED\certificate issued on 08/12/23
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Termination director company with name termination date
Date: 04 Feb 2016
Action Date: 03 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-03
Officer name: Brenda Valerie Scotney
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Appoint person director company with name date
Date: 27 Feb 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Howard Scotney
Appointment date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Change person director company with change date
Date: 08 Oct 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-19
Officer name: Brenda Valerie Scotney
Documents
Change registered office address company with date old address
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Address
Type: AD01
Old address: Stephenson House 15 Church Walk Peterborough PE1 2TP
Change date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Termination director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Edwards
Documents
Appoint person director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brenda Valerie Scotney
Documents
Change account reference date company previous shortened
Date: 18 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-09-30
Documents
Certificate change of name company
Date: 21 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed agent field force LIMITED\certificate issued on 21/09/11
Documents
Some Companies
21ST CENTURY LEADERSHIP LIMITED
MAY COTTAGE,BURY ST EDMUNDS,IP31 3NF
Number: | 10241445 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | OC380162 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
82 SHAW HALL BANK ROAD,OLDHAM,OL3 7LE
Number: | 08976407 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 LIVERY STREET,BIRMINGHAM,B3 1RS
Number: | 07046038 |
Status: | ACTIVE |
Category: | Private Limited Company |
REVELO BUSINESS CONSULTANTS LIMITED
45 ABERDEEN AVENUE,CAMBRIDGE,CB2 8DL
Number: | 08870992 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 WESLEY ROAD,WINCHESTER,SO23 7PX
Number: | 06320197 |
Status: | ACTIVE |
Category: | Private Limited Company |