4X4 PARTS & SERVICE LLP

Company Documents

DateDescription
17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/196 September 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

11/07/1911 July 2019 30/03/19 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

15/02/1915 February 2019 30/03/18 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

27/12/1727 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/11/1630 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MS MARY LISA MARRIS MAYES / 29/11/2016

View Document

29/11/1629 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MS JENNIFER CLAIRE MARINER / 29/11/2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL ENGLAND

View Document

13/05/1613 May 2016 ANNUAL RETURN MADE UP TO 10/05/16

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

08/01/168 January 2016 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

04/06/154 June 2015 ANNUAL RETURN MADE UP TO 10/05/15

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 ANNUAL RETURN MADE UP TO 10/05/14

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 LLP MEMBER APPOINTED JENNIFER CLAIRE MARINER

View Document

12/09/1312 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MARY LISA MARRIS MAYES / 21/08/2013

View Document

05/06/135 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MARY LISA MARRIS MAYES / 02/05/2013

View Document

17/05/1317 May 2013 ANNUAL RETURN MADE UP TO 10/05/13

View Document

05/03/135 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MARY LISA MARRIS MAYES / 07/01/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 ANNUAL RETURN MADE UP TO 10/05/12

View Document

13/05/1113 May 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

10/05/1110 May 2011 LLP MEMBER APPOINTED MARY ANN HUSBAND

View Document

10/05/1110 May 2011 LLP MEMBER APPOINTED MARY LISA MARRIS MAYES

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

12/04/1112 April 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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