NATIONWIDE VEHICLE ASSISTANCE LIMITED

C/O Milsted Langdon Llp Freshford House C/O Milsted Langdon Llp Freshford House, Bristol, BS1 6NL, England
StatusACTIVE
Company No.08463780
CategoryPrivate Limited Company
Incorporated27 Mar 2013
Age11 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

NATIONWIDE VEHICLE ASSISTANCE LIMITED is an active private limited company with number 08463780. It was incorporated 11 years, 2 months, 23 days ago, on 27 March 2013. The company address is C/O Milsted Langdon Llp Freshford House C/O Milsted Langdon Llp Freshford House, Bristol, BS1 6NL, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2024

Action Date: 17 Feb 2024

Category: Address

Type: AD01

Old address: C/O Milsted Langdon Llp New Broad Street House 35 New Broad St London EC2M 1NH England

Change date: 2024-02-17

New address: C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2023

Action Date: 18 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-18

Psc name: Ms Lisa Kuchnir

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

New address: C/O Milsted Langdon Llp New Broad Street House 35 New Broad St London EC2M 1NH

Old address: C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW England

Change date: 2020-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Alfred Patrick Jennings

Change date: 2019-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jun 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Alfred Patrick Jennings

Change date: 2018-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

New address: C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW

Change date: 2017-10-11

Old address: 1 Sopwith Crescent Wickford Essex SS11 8YU

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Old address: 1 Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU

Change date: 2014-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Incorporation company

Date: 27 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIAM ALI LTD

FLAT 33 FLAT 33 ABBOTS HOUSE,LONDON,W14 8NU

Number:11200276
Status:ACTIVE
Category:Private Limited Company

JAY TEE PHONE REPAIRS CHELTENHAM LIMITED

5 QUEENS PLACE,CHELTENHAM,GL51 7NZ

Number:09747437
Status:ACTIVE
Category:Private Limited Company

LESLIE BROWN CONTRACTING SERVICES LTD

LIMEKILN HOUSE,RICHMOND,DL11 7RJ

Number:08004120
Status:ACTIVE
Category:Private Limited Company

MCCLAFFERTY HAULAGE LIMITED

30 MAGHERAMORE ROAD,BALLYCASTLE,BT54 6JB

Number:NI655598
Status:ACTIVE
Category:Private Limited Company

MORGAN COMPANIES LIMITED

HOLLIES BLANDFORD ROAD,BLANDFORD FORUM,DT11 0SF

Number:11602525
Status:ACTIVE
Category:Private Limited Company

RAGAMUFFIN LIMITED

164 BRIDGE ROAD,SOUTHAMPTON,SO31 7EH

Number:09719278
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source