Advanced company searchLink opens in new window

FOURMASTERS LIMITED

Company number 02165876

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 150
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
  • GBP 150
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