4 A.D. LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

09/10/249 October 2024 Satisfaction of charge 2 in full

View Document

03/10/243 October 2024 Satisfaction of charge 5 in full

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Appointment of Mr Edward Charles Horrox as a director on 2024-06-12

View Document

17/06/2417 June 2024 Termination of appointment of Simon Halliday as a director on 2024-06-12

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

18/11/2118 November 2021 Satisfaction of charge 3 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 4 in full

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MS NEELA EBBETT

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL BOLT

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL BOLT

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR PAUL MICHAEL REDDING

View Document

07/10/137 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER BOLT / 28/11/2011

View Document

03/10/113 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR EWEN WYLLIE

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PETER BOLT / 01/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES MILLS / 01/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HALLIDAY / 01/01/2010

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER BOLT / 01/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWEN JAMES WYLLIE / 01/01/2010

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED SIMON HALLIDAY

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SHARP

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

02/10/002 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/995 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

02/02/982 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9626 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

26/10/9526 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

20/09/9520 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/01/9524 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9524 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9524 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/03/944 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/11/933 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

03/03/933 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/10/9230 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

30/03/9230 March 1992 £52 20/03/92

View Document

30/03/9230 March 1992 £ NC 100/152 20/03/92

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/12/8920 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/8916 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/12/8813 December 1988 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/04/886 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/06/875 June 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

14/06/8614 June 1986

View Document

14/06/8614 June 1986

View Document

14/06/8614 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

12/11/7912 November 1979 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