- Company Overview for FOURWAYS ENGINEERING LIMITED (12241202)
- Filing history for FOURWAYS ENGINEERING LIMITED (12241202)
- People for FOURWAYS ENGINEERING LIMITED (12241202)
- More for FOURWAYS ENGINEERING LIMITED (12241202)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
18 Oct 2021 | PSC04 | Change of details for Mr Paul Kenneth White as a person with significant control on 3 October 2019 | |
08 Mar 2021 | PSC04 | Change of details for Mr Paul Kenneth White as a person with significant control on 8 March 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from Unit 12 & 13 Platt Industrial Estate Maidstone Road St Mary's Platt Sevenoaks Kent TN15 8JL England to Unit 12 Platt Industrial Estate Maidstone Road St Mary's Platt Sevenoaks Kent TN15 8JL on 8 March 2021 | |
08 Mar 2021 | CH03 | Secretary's details changed for Nathalie Genevieve Aldridge on 8 March 2021 | |
08 Mar 2021 | CH01 | Director's details changed for Mr Paul Kenneth White on 8 March 2021 | |
16 Feb 2021 | CH01 | Director's details changed for Mr Paul Kenneth White on 16 February 2021 | |
16 Feb 2021 | CH03 | Secretary's details changed for Nathalie Genevieve Aldridge on 16 February 2021 | |
16 Feb 2021 | PSC04 | Change of details for Mr Paul Kenneth White as a person with significant control on 16 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from 10 Maidstone Road Borough Green Sevenoaks TN15 8BD England to Unit 12 & 13 Platt Industrial Estate Maidstone Road St Mary's Platt Sevenoaks Kent TN15 8JL on 16 February 2021 | |
11 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
04 Dec 2020 | PSC04 | Change of details for Mr Paul Kenneth White as a person with significant control on 3 October 2019 | |
09 Jan 2020 | AA01 | Current accounting period shortened from 31 October 2020 to 31 March 2020 | |
09 Jan 2020 | AD01 | Registered office address changed from 10-12 Maidstone Road Borough Green Sevenoaks TN15 8BD England to 10 Maidstone Road Borough Green Sevenoaks TN15 8BD on 9 January 2020 | |
28 Nov 2019 | PSC04 | Change of details for Mr Paul Kenneth White as a person with significant control on 28 November 2019 | |
28 Nov 2019 | CH01 | Director's details changed for Mr Paul Kenneth White on 28 November 2019 | |
28 Nov 2019 | CH03 | Secretary's details changed for Nathalie Genevieve Aldridge on 28 November 2019 |