4 WAY MECHANICAL LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-10-31

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-10-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-10-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

03/02/223 February 2022 Change of details for Mr Stephen James Simpson as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr Stephen James Simpson as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr Neil Jordan as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr Stuart Olley as a person with significant control on 2022-02-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 49 CASTLE RISING ROAD SOUTH WOOTTON KING'S LYNN PE30 3JA ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/05/201 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR STUART OLLEY / 10/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART OLLEY

View Document

12/02/1812 February 2018 CESSATION OF SAUL DAVID BERESFORD AS A PSC

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/04/1711 April 2017 CURRSHO FROM 31/01/2018 TO 31/10/2017

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR SAUL BERESFORD

View Document

03/02/173 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 20

View Document

31/01/1731 January 2017 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