ALL 4 CHANGE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

25/07/2525 July 2025 NewRegistered office address changed from C/O Robert Powell Accountants, Suite 12 Westgate House Westgate Retail Park Gloucester Gloucestershire GL1 2RU United Kingdom to C/O Robert Powell Accountants, Ground Floor, Olympus House Olympus Business Park Gloucester GL2 4NF on 2025-07-25

View Document

25/07/2525 July 2025 NewChange of details for Mr Richard Charles Briggs as a person with significant control on 2025-07-25

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

08/11/248 November 2024 Termination of appointment of Jason Callow as a secretary on 2023-11-17

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-11-30

View Document

16/08/2316 August 2023 Change of details for Mr Richard Charles Briggs as a person with significant control on 2023-08-03

View Document

16/08/2316 August 2023 Director's details changed for Mr Richard Charles Briggs on 2023-08-03

View Document

16/08/2316 August 2023 Registered office address changed from C2 Spinnaker House Hempsted Lane Hempsted Gloucester GL2 5FD to C/O Robert Powell Accountants, Suite 12 Westgate House Westgate Retail Park Gloucester Gloucestershire GL1 2RU on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Mr Richard Charles Briggs on 2023-08-03

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

07/02/197 February 2019 SECRETARY APPOINTED MR JASON CALLOW

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM A4 SPINNAKER HOUSE HEMPSTED LANE GLOUCESTER GL2 5FD UNITED KINGDOM

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/11/129 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/11/1125 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM A3 SPINNAKER HOUSE HEMPSTED LANE GLOUCESTER GLOUCESTERSHIRE GL2 5FD UNITED KINGDOM

View Document

24/11/1024 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES BRIGGS / 24/11/2010

View Document

08/11/098 November 2009 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