ACCOUNTANCY 4 GROWTH LIMITED

Company Documents

DateDescription
31/08/2531 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-07-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

16/07/2416 July 2024 Termination of appointment of Jeremy Edward Eatough as a director on 2024-03-31

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-30

View Document

11/04/2411 April 2024 Termination of appointment of Lynda Beech as a secretary on 2023-08-10

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

30/04/2130 April 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

05/04/185 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BEECH

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/09/1522 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/11/1411 November 2014 31/07/14 STATEMENT OF CAPITAL GBP 1300

View Document

10/11/1410 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual return made up to 20 September 2013 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EDWARD EATOUGH / 21/09/2012

View Document

24/09/1324 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/03/0920 March 2009 ALTER ARTICLES 30/06/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/07/06

View Document

17/10/0517 October 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 £ NC 1000/2000 01/02/05

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/04/0526 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 COMPANY NAME CHANGED BARRINGTONS AV LTD CERTIFICATE ISSUED ON 23/10/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 21 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ

View Document

08/04/028 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

04/04/024 April 2002 COMPANY NAME CHANGED BARRINGTONS ACCOUNTANTS WOLVERHA MPTON LIMITED CERTIFICATE ISSUED ON 04/04/02

View Document

04/03/024 March 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/01/02

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: 33 WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1AP

View Document

16/10/0116 October 2001 COMPANY NAME CHANGED B S REGISTRARS LIMITED CERTIFICATE ISSUED ON 16/10/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/06/0112 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

22/09/0022 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

08/06/008 June 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/04/00

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

25/08/9925 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 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