4 FRONT INTERIORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
06/01/256 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 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
09/02/249 February 2024 | Director's details changed for Mr Paul Smith on 2024-02-08 |
08/02/248 February 2024 | Secretary's details changed for Alison Claire Furlow on 2024-02-08 |
08/02/248 February 2024 | Change of details for Mr Paul Smith as a person with significant control on 2024-02-08 |
08/02/248 February 2024 | Change of details for Mr Andrew David Furlow as a person with significant control on 2024-02-08 |
08/02/248 February 2024 | Registered office address changed from 1 Billing Road Northampton NN1 5SL United Kingdom to 1 Billing Road Northampton NN1 5AL on 2024-02-08 |
08/02/248 February 2024 | Director's details changed for Mr Andrew David Furlow on 2024-02-08 |
05/02/245 February 2024 | Director's details changed for Mr Paul Smith on 2024-02-02 |
02/02/242 February 2024 | Secretary's details changed for Alison Claire Furlow on 2024-02-02 |
02/02/242 February 2024 | Registered office address changed from The Grainstore Blisworth Hill Farm Business Park Stoke Road Blisworth Northants NN7 3DB United Kingdom to 1 Billing Road Northampton NN1 5SL on 2024-02-02 |
02/02/242 February 2024 | Director's details changed for Mr Andrew David Furlow on 2024-02-02 |
02/02/242 February 2024 | Change of details for Mr Paul Smith as a person with significant control on 2024-02-02 |
02/02/242 February 2024 | Change of details for Mr Andrew David Furlow as a person with significant control on 2024-02-02 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-04-30 |
21/08/2321 August 2023 | Registered office address changed from 1 Billing Road Northampton Northamptonshire NN1 5AL United Kingdom to The Grainstore Blisworth Hill Farm Business Park Stoke Road Blisworth Northants NN7 3DB on 2023-08-21 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/01/2021 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL SMITH / 11/04/2019 |
18/09/1818 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
15/08/1715 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM THISTLE DOWN BARN HOLCOT LANE SYWELL NORTHAMPTONSHIRE NN6 0BG UNITED KINGDOM |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 11/04/2016 |
17/03/1617 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / ALISON CLAIRE FURLOW / 17/03/2016 |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID FURLOW / 17/03/2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM CRANFORD TERRACE 30 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NORTHANTS NN2 7AZ |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/04/1513 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/10/148 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / ALISON CLAIRE TITMUSS / 14/10/2011 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/04/1422 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
22/01/1422 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 |
16/04/1316 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
14/01/1314 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 |
12/04/1212 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
31/10/1131 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / ALISON CLAIRE TITMUSS / 14/10/2011 |
08/04/118 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
09/04/109 April 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
11/04/0811 April 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 49 RICKYARD WALK, GRANGE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 5BD |
10/04/0710 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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