Advanced company searchLink opens in new window

HEREFORD 4 X 4 LIMITED

Company number 03223607

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)
29 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with updates
22 May 2024 AA Unaudited abridged accounts made up to 31 March 2024
30 Apr 2024 CH01 Director's details changed for Mrs Carole Maria Gavin on 22 April 2024
30 Apr 2024 PSC04 Change of details for Mrs Carole Maria Gavin as a person with significant control on 22 April 2024
03 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
06 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
16 Nov 2022 CH01 Director's details changed for Mrs Carole Maria Gavin on 16 November 2022
16 Nov 2022 PSC04 Change of details for Mrs Carole Maria Gavin as a person with significant control on 16 November 2022
16 Nov 2022 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to Unit 8 Church Ward Trading Estate Barrs Court Road Hereford HR1 1EN on 16 November 2022
03 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
03 Oct 2022 CH01 Director's details changed for Mrs Carole Maria Gavin on 20 September 2022
03 Oct 2022 PSC04 Change of details for Mrs Carole Maria Gavin as a person with significant control on 17 December 2021
02 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
29 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
01 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
09 Sep 2020 AA Micro company accounts made up to 31 March 2020
09 Oct 2019 AA Micro company accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
02 Oct 2019 PSC04 Change of details for Mrs Carole Maria Gavin as a person with significant control on 27 September 2019
02 Oct 2019 CH01 Director's details changed for Mrs Carole Maria Gavin on 27 September 2019
03 Jun 2019 MR04 Satisfaction of charge 032236070001 in full
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
23 Feb 2018 AD01 Registered office address changed from 4th Floor 166 College Road Harrow HA1 1BH England to Delta Place 27 Bath Road Cheltenham GL53 7th on 23 February 2018