- Company Overview for 4SYTH. CONSTRUCTION CO. LTD (05354969)
- Filing history for 4SYTH. CONSTRUCTION CO. LTD (05354969)
- People for 4SYTH. CONSTRUCTION CO. LTD (05354969)
- Charges for 4SYTH. CONSTRUCTION CO. LTD (05354969)
- Insolvency for 4SYTH. CONSTRUCTION CO. LTD (05354969)
- More for 4SYTH. CONSTRUCTION CO. LTD (05354969)
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) |
---|---|---|---|
12 Mar 2018 | CH01 | Director's details changed for Mr Craig Stuart Forsyth on 21 February 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from 49 the Village Earswick York North Yorkshire YO32 9SL England to 3 Horizon Court Clifton Moor York YO30 4US on 1 March 2018 | |
01 Mar 2018 | AD04 | Register(s) moved to registered office address 49 the Village Earswick York North Yorkshire YO32 9SL | |
21 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
21 Feb 2018 | AD01 | Registered office address changed from 78 Burnholme Avenue York North Yorkshire YO31 0NB to 49 the Village Earswick York North Yorkshire YO32 9SL on 21 February 2018 | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
30 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
01 Mar 2016 | TM02 | Termination of appointment of David John Flower as a secretary on 6 February 2016 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
10 Feb 2014 | AD02 | Register inspection address has been changed | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
04 Mar 2011 | CH01 | Director's details changed for Craig Forsyth on 7 February 2011 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders |