BATTLEFIELDS BY 4X4 LLP

Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2025-02-28

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewApplication to strike the limited liability partnership off the register

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-02-28

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

21/12/2121 December 2021 Member's details changed for Mr Carl Liversage on 2021-12-08

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GAGE / 23/01/2021

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 21 MONSON ROAD REDHILL SURREY RH1 2EU ENGLAND

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

01/02/211 February 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GAGE / 23/01/2021

View Document

01/02/211 February 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GAGE / 01/02/2021

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/04/191 April 2019 CESSATION OF NIGEL STEVENS AS A PSC

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, LLP MEMBER NIGEL STEVENS

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, LLP MEMBER NIGEL STEVENS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/10/1623 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR CARL LIVERSAGE / 01/10/2016

View Document

22/02/1622 February 2016 ANNUAL RETURN MADE UP TO 01/02/16

View Document

16/02/1516 February 2015 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