- Company Overview for FACTOR 4 UK LIMITED (06434882)
- Filing history for FACTOR 4 UK LIMITED (06434882)
- People for FACTOR 4 UK LIMITED (06434882)
- More for FACTOR 4 UK LIMITED (06434882)
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) |
---|---|---|---|
25 May 2016 | TM01 | Termination of appointment of Ross Bennett as a director on 25 May 2016 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Mar 2015 | TM01 | Termination of appointment of Laurence Mark Hoggins as a director on 11 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of George Clarke as a director on 11 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Lloyd Holmes as a director on 11 March 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
12 Nov 2014 | AP01 | Appointment of Mr Roderick Humphrey Bushnell as a director on 12 November 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Brian Alexander Bartlett as a director on 13 October 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Mark Llewellyn Bricknell as a director on 13 October 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Malcum Brewer as a director on 13 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr James Edward Douglass as a director on 13 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Mark Philip Brewer as a director on 13 October 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
13 Aug 2013 | AD01 | Registered office address changed from 69-71 Hearsall Lane Coventry CV5 6HF on 13 August 2013 | |
31 Jul 2013 | TM02 | Termination of appointment of Ross Bennett as a secretary | |
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Nov 2012 | TM01 | Termination of appointment of Oliver Pittock as a director | |
27 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
12 Nov 2012 | TM01 | Termination of appointment of Ian Jenkin as a director | |
23 Oct 2012 | TM01 | Termination of appointment of David Clarke as a director | |
18 Aug 2012 | AP01 | Appointment of Mr Laurence Mark Hoggins as a director | |
18 Aug 2012 | AP01 | Appointment of Mr Malcum Brewer as a director |