Advanced company searchLink opens in new window

4 DIVISIONS LTD

Company number 05379651

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)
07 May 2014 CONNOT Change of name notice
08 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
01 Mar 2011 CH01 Director's details changed for Marco Terrinoni on 18 November 2010
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Apr 2010 CH01 Director's details changed for David Ramsbottom on 17 March 2010
15 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
31 Mar 2009 363a Return made up to 01/03/09; full list of members
27 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
31 Mar 2008 363a Return made up to 01/03/08; full list of members
01 Feb 2008 288a New director appointed
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
08 Nov 2007 288a New secretary appointed
08 Nov 2007 288b Secretary resigned
08 Nov 2007 287 Registered office changed on 08/11/07 from: well end lodge, chapman lane bourne end buckinghamshire SL8 5PA
26 Oct 2007 288c Secretary's particulars changed;director's particulars changed
25 Oct 2007 288c Director's particulars changed
25 Oct 2007 288c Secretary's particulars changed;director's particulars changed
25 Oct 2007 287 Registered office changed on 25/10/07 from: 8 rookery court marlow buckinghamshire SL7 3HR