- Company Overview for FOURMASTERS LIMITED (02165876)
- Filing history for FOURMASTERS LIMITED (02165876)
- People for FOURMASTERS LIMITED (02165876)
- Charges for FOURMASTERS LIMITED (02165876)
- More for FOURMASTERS LIMITED (02165876)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 Dec 2012 | AP01 | Appointment of Mark Cox as a director on 19 December 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Jun 2012 | TM01 | Termination of appointment of Gary Leonard Seale as a director on 8 June 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from Penina Point 54 Clywedog Road South Wrexham Industrial Estate Wrexham Clwyd LL13 9XS Wales on 14 June 2012 | |
12 Mar 2012 | AP01 | Appointment of Mr Gary Leonard Seale as a director on 27 February 2012 | |
09 Mar 2012 | AD01 | Registered office address changed from Unit 11 Stafford Court Stafford Road Fordhouses Wolverhampton WV10 7EL on 9 March 2012 | |
01 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
18 May 2011 | AA | Partial exemption accounts made up to 30 September 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Mr Peter Spittle on 3 May 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Mr Graham Powell on 3 May 2010 | |
19 Jul 2010 | CH03 | Secretary's details changed for Mr Graham Powell on 3 May 2010 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Jul 2009 | 123 | Gbp nc 1000/21000\18/06/09 | |
04 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
26 May 2009 | 363a | Return made up to 03/05/09; full list of members | |
22 May 2009 | 288b | Appointment terminated director keith middleton |