4 BG GROUP LTD

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

03/09/243 September 2024 Group of companies' accounts made up to 2023-11-30

View Document

30/08/2430 August 2024 Termination of appointment of Roy David Jones as a director on 2024-08-17

View Document

05/01/245 January 2024 Director's details changed for Mr Roy David Jones on 2024-01-01

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

25/09/2325 September 2023 Group of companies' accounts made up to 2022-11-30

View Document

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

View Document

16/11/2216 November 2022 Group of companies' accounts made up to 2021-11-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

15/10/2115 October 2021 Group of companies' accounts made up to 2020-11-30

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

04/08/154 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/04/1424 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1424 April 2014 COMPANY NAME CHANGED LEMONSHIELD LIMITED
CERTIFICATE ISSUED ON 24/04/14

View Document

14/02/1414 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071181690001

View Document

19/08/1319 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

10/01/1310 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM UNIT 7 CHILDERDITCH DRIVE LITTLE WARLEY BRENTWOOD ESSEX CM13 3HD UNITED KINGDOM

View Document

09/01/129 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

22/08/1122 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR ROY DAVID JONES

View Document

13/01/1113 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

23/03/1023 March 2010 SECRETARY APPOINTED MRS JOANNE STEVENS

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM MIDSTALL RANDOLPHS FARM HURSTPIERPOINT WEST SUSSEX BN6 9EL ENGLAND

View Document

16/03/1016 March 2010 CURRSHO FROM 31/01/2011 TO 30/11/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN MACHAN

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR ANDREW THURLBOURN

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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