Advanced company searchLink opens in new window

FOURWAYS VEHICLE SOLUTIONS LIMITED

Company number 04488178

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)
17 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
17 Apr 2024 AP01 Appointment of Mr Christopher Trevor Whitaker as a director on 4 April 2024
17 Apr 2024 TM01 Termination of appointment of Duncan Andrew Mcphee as a director on 4 April 2024
22 Jan 2024 AP01 Appointment of Mr Martin Paul Reay as a director on 10 January 2024
22 Jan 2024 TM01 Termination of appointment of Mark Ronald Brandom as a director on 10 January 2024
22 Jan 2024 TM01 Termination of appointment of Andrew Collett as a director on 10 January 2024
22 Jan 2024 TM01 Termination of appointment of Mark Douglas Raban as a director on 10 January 2024
23 Oct 2023 TM01 Termination of appointment of Oliver Walter Laird as a director on 11 October 2023
19 Oct 2023 TM02 Termination of appointment of Philip John Kenny as a secretary on 11 October 2023
12 Oct 2023 MR04 Satisfaction of charge 2 in full
18 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
29 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
24 Mar 2023 PSC02 Notification of Lookers Motor Group Limited as a person with significant control on 2 March 2023
24 Mar 2023 AD01 Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 24 March 2023
23 Mar 2023 PSC07 Cessation of Fourways (Holdings) Limited as a person with significant control on 2 March 2023
23 Mar 2023 AP01 Appointment of Mr Mark Douglas Raban as a director on 2 March 2023
23 Mar 2023 AP03 Appointment of Mr Philip John Kenny as a secretary on 2 March 2023
23 Mar 2023 TM02 Termination of appointment of Gillian Ruth Jones as a secretary on 2 March 2023
23 Mar 2023 TM01 Termination of appointment of Trefor Griffith Morgan Jones as a director on 2 March 2023
23 Mar 2023 TM01 Termination of appointment of Gillian Ruth Jones as a director on 2 March 2023
23 Mar 2023 AP01 Appointment of Mr Oliver Walter Laird as a director on 2 March 2023
23 Mar 2023 AP01 Appointment of Mark Ronald Brandom as a director on 2 March 2023
23 Mar 2023 AP01 Appointment of Mr Andrew Collett as a director on 2 March 2023
23 Mar 2023 AP01 Appointment of Mr Duncan Andrew Mcphee as a director on 2 March 2023
16 Sep 2022 AD01 Registered office address changed from Unit 4 Bridgewater Garage Bridgewater Road Whitchurch Shropshire SY13 1QJ United Kingdom to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 16 September 2022