FOUR OAKS TAXATION & ACCOUNTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Satisfaction of charge 1 in full |
06/03/256 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-01 with updates |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-01 with updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
27/02/2227 February 2022 | Appointment of Mr David Michael Hackett as a director on 2022-02-13 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
16/11/2116 November 2021 | Termination of appointment of David Michael Hackett as a director on 2021-11-03 |
14/07/2114 July 2021 | Second filing of Confirmation Statement dated 2021-03-01 |
25/06/2125 June 2021 | Appointment of Mr Stephen James Crane as a director on 2021-04-06 |
25/06/2125 June 2021 | Appointment of Mr David Michael Hackett as a director on 2021-04-06 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/03/212 March 2021 | Confirmation statement made on 2021-03-01 with no updates |
31/01/2131 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/03/202 March 2020 | 01/03/20 Statement of Capital gbp 250 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN RUDD |
30/04/1930 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 043946280002 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | ADOPT ARTICLES 06/04/2015 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/04/177 April 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN RUDD |
07/04/177 April 2017 | DIRECTOR APPOINTED MR JOHN RUDD |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUDD / 17/10/2016 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
26/08/1626 August 2016 | ADOPT ARTICLES 25/06/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/03/1623 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | 14/03/14 NO CHANGES |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/04/1310 April 2013 | 14/03/13 NO CHANGES |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
29/03/1229 March 2012 | 14/03/12 NO CHANGES |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/03/1121 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
12/05/1012 May 2010 | 29/03/10 NO CHANGES |
11/05/1011 May 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUDD / 02/09/2009 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
02/10/092 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/05/0912 May 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | APPOINTMENT TERMINATED DIRECTOR LESLIE SHELDON |
12/05/0912 May 2009 | APPOINTMENT TERMINATED SECRETARY LESLIE SHELDON |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
02/06/072 June 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | NEW DIRECTOR APPOINTED |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
09/03/059 March 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
26/07/0426 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
03/04/043 April 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
06/10/036 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
30/04/0330 April 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 |
17/07/0217 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/05/021 May 2002 | REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 8 COURT DRIVE SHENSTONE LICHFIELD WS14 0JG |
01/05/021 May 2002 | SECRETARY RESIGNED |
25/04/0225 April 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/04/0211 April 2002 | COMPANY NAME CHANGED RUDD & CO. ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 11/04/02 |
29/03/0229 March 2002 | NEW DIRECTOR APPOINTED |
29/03/0229 March 2002 | NEW SECRETARY APPOINTED |
21/03/0221 March 2002 | DIRECTOR RESIGNED |
21/03/0221 March 2002 | REGISTERED OFFICE CHANGED ON 21/03/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
21/03/0221 March 2002 | SECRETARY RESIGNED |
14/03/0214 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FOUR OAKS TAXATION & ACCOUNTING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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