FOUR-BY-TWO CONSULTANTS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/10/2219 October 2022 Change of share class name or designation

View Document

19/10/2219 October 2022 Purchase of own shares.

View Document

19/10/2219 October 2022 Cancellation of shares. Statement of capital on 2022-07-27

View Document

19/10/2219 October 2022 Particulars of variation of rights attached to shares

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

12/10/2212 October 2022 Change of details for Ms Karen Lorna Maxwell as a person with significant control on 2022-07-27

View Document

12/10/2212 October 2022 Change of details for Mr Cameron James Jonathan Edward Welsh as a person with significant control on 2022-07-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT BELAYONG THWAITES / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BELAYONG THWAITES / 15/10/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED / 01/05/2019

View Document

19/02/1919 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1919 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 65

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA DU FEU

View Document

19/02/1919 February 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1723 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 70

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM STOREY

View Document

09/10/179 October 2017 CESSATION OF ADAM JAMES STOREY AS A PSC

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT BELAYONG THWAITES / 06/10/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES STOREY / 30/05/2017

View Document

23/02/1723 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 26/01/17 STATEMENT OF CAPITAL GBP 95

View Document

20/02/1720 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR MERIEM JABRANE

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BELAYONG THWAITES / 30/05/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON JAMES JONATHAN EDWARD WELSH / 30/05/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORNA MAXWELL / 30/05/2016

View Document

21/06/1621 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANNE DU FEU / 30/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED REBECCA ANNE DU FEU

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED CAMERON JAMES JONATHAN EDWARD WELSH

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MERIEM JABRANE

View Document

08/07/138 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORNA MAXWELL / 30/05/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES STOREY / 30/05/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BELAYONG THWAITES / 30/05/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORNA MAXWELL / 01/04/2011

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED KAREN LORNA MAXWELL

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE THWAITES

View Document

07/07/107 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/07/096 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/01/0926 January 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

26/01/0926 January 2009 ADOPT ARTICLES 21/01/2009

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED ADAM JAMES STOREY

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED CLAIRE DORMER THWAITES

View Document

10/07/0810 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 COMPANY NAME CHANGED THE FARM CONSULTANCY LIMITED CERTIFICATE ISSUED ON 04/07/05

View Document

23/01/0523 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 PARTIC OF MORT/CHARGE *****

View Document

03/06/033 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/027 August 2002 PARTIC OF MORT/CHARGE *****

View Document

12/06/0212 June 2002 COMPANY NAME CHANGED THWAITES WHITTLE PROJECTS LIMITE D CERTIFICATE ISSUED ON 12/06/02

View Document

31/05/0231 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company