4 RECREATION LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

08/10/248 October 2024 Termination of appointment of Ian Thomas Willis as a director on 2024-10-07

View Document

07/10/247 October 2024 Termination of appointment of Ian Thomas Willis as a secretary on 2024-10-07

View Document

07/10/247 October 2024 Appointment of Mr Ian Martin Rhodes as a secretary on 2024-10-07

View Document

26/04/2426 April 2024 Appointment of Mr Ian Martin Rhodes as a director on 2024-04-18

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Termination of appointment of Alan Terence Rybacki as a director on 2024-01-06

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/07/2130 July 2021 Termination of appointment of Stella Marie Trussler as a director on 2021-07-28

View Document

30/07/2130 July 2021 Appointment of Mr Alan Terence Rybacki as a director on 2021-07-29

View Document

27/05/2127 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK LAWTON

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 12 BOSLEY SQUARE BEESTON NOTTINGHAM NG9 2TS

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADLEY

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW ROYCE

View Document

07/03/187 March 2018 SECRETARY APPOINTED MR IAN THOMAS WILLIS

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

16/12/1716 December 2017 DIRECTOR APPOINTED MRS STELLA MARIE TRUSSLER

View Document

16/12/1716 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROYCE

View Document

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

14/01/1714 January 2017 APPOINTMENT TERMINATED, DIRECTOR STELLA TRUSSLER

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR CAVAN SOAL

View Document

21/06/1621 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/01/162 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN ASPLEY / 01/06/2015

View Document

02/01/162 January 2016 08/12/15 NO MEMBER LIST

View Document

01/10/151 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 08/12/14 NO MEMBER LIST

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR PATRICK AUGUSTUS LAWTON

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR IAN THOMAS WILLIS

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR AUREL FRANK ROBERT SEYFERT

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR RICHARD WILLIAM BRIGHT

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROYCE / 09/08/2014

View Document

11/08/1411 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROYCE / 09/08/2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 1403 VICTORIA CENTRE NOTTINGHAM NG1 3PL

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR CAVAN WILLIAM SOAL

View Document

21/05/1421 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR ARTURO GARCIA

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

06/01/146 January 2014 08/12/13 NO MEMBER LIST

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROYCE / 27/04/2012

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROYCE / 27/04/2012

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 51 COVERT CRESCENT RADCLIFFE-ON-TRENT NOTTINGHAM NG12 2HN

View Document

17/07/1317 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/01/136 January 2013 08/12/12 NO MEMBER LIST

View Document

17/09/1217 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 08/12/11 NO MEMBER LIST

View Document

10/10/1110 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 08/12/10 NO MEMBER LIST

View Document

09/01/119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTURO KIM GARCIA / 20/07/2010

View Document

27/08/1027 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA MARIE TRUSSLER / 08/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. DAVID JOHN MORGAN / 08/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROYCE / 08/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTURO GARCIA / 08/12/2009

View Document

05/01/105 January 2010 08/12/09 NO MEMBER LIST

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BRADLEY / 08/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN ASPLEY / 08/12/2009

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED DR. DAVID JOHN MORGAN

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED MR MICHAEL JOHN BRADLEY

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED MR MICHAEL COLIN ASPLEY

View Document

08/12/088 December 2008 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