Advanced company searchLink opens in new window

FACTOR 4 UK LIMITED

Company number 06434882

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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