- Company Overview for HEREFORD 4 X 4 LIMITED (03223607)
- Filing history for HEREFORD 4 X 4 LIMITED (03223607)
- People for HEREFORD 4 X 4 LIMITED (03223607)
- Charges for HEREFORD 4 X 4 LIMITED (03223607)
- More for HEREFORD 4 X 4 LIMITED (03223607)
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 |