CO SEC NUMBER 4 LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/06/247 June 2024 Termination of appointment of Rebecca Jane Scudamore as a secretary on 2024-05-24

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

02/12/212 December 2021 Notification of Belron Finance Limited as a person with significant control on 2021-02-16

View Document

02/12/212 December 2021 Cessation of Autorestore Limited as a person with significant control on 2021-01-16

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY DIANE VENTURINI

View Document

02/12/142 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN MELLER / 03/02/2014

View Document

02/12/132 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 GEN BUSINESS 20/08/2013

View Document

18/01/1318 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAIR

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM
THE BRUSHES SHEFFIELD ROAD
SHEEPBRIDGE
CHESTERFIELD
S41 9ED
UNITED KINGDOM

View Document

03/01/133 January 2013 SECRETARY APPOINTED DIANE PATRICIA VENTURINI

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR DAVID BRIAN MELLER

View Document

03/01/133 January 2013 DIRECTOR APPOINTED PAUL ROGER LEWIS

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER ELDRIDGE

View Document

03/01/133 January 2013 SECRETARY APPOINTED REBECCA JANE SCUDAMORE

View Document

03/01/133 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/01/133 January 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/1125 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information