4X4 IN SCHOOLS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

10/05/2310 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MOORHOUSE

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP MOORHOUSE / 21/07/2017

View Document

21/07/1721 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MONIQUE STIRK / 21/07/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK DENFORD / 21/07/2017

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/11/1523 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1415 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM VICTORIA WORKS BIRDS ROYD BRIGHOUSE HD6 1NB

View Document

10/12/1010 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP MOORHOUSE / 18/11/2009

View Document

03/12/093 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DENFORD / 18/11/2009

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MOORHOUSE / 15/09/2008

View Document

22/12/0822 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

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