Advanced company searchLink opens in new window

MY FOUR WHEELS LTD

Company number 11031869

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
13 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
06 Sep 2023 PSC02 Notification of Blandsco Limited as a person with significant control on 6 April 2021
18 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 AP01 Appointment of Mr Simon John Calvert as a director on 6 May 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
16 Mar 2021 AD01 Registered office address changed from 22 Burley Street Leeds LS3 1LB England to 16 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 16 March 2021
17 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
12 Jun 2020 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
26 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from 3 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to 22 Burley Street Leeds LS3 1LB on 12 February 2019
30 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-29
05 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
25 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
25 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
12 Dec 2017 TM01 Termination of appointment of Mark Leslie Davis as a director on 11 December 2017
12 Dec 2017 PSC07 Cessation of Mark Leslie Davis as a person with significant control on 11 December 2017
30 Oct 2017 CH01 Director's details changed for Mr Christopher Mark Somers on 30 October 2017
30 Oct 2017 CH01 Director's details changed for Mr Matthew Stephen Knight on 30 October 2017