CO SEC NUMBER 4 LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/10/254 October 2025 New | Accounts for a dormant company made up to 2024-12-31 |
| 12/06/2512 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
| 19/09/2419 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 07/06/247 June 2024 | Termination of appointment of Rebecca Jane Scudamore as a secretary on 2024-05-24 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-05-31 with updates |
| 20/07/2320 July 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 29/11/2229 November 2022 | Confirmation statement made on 2022-11-25 with no updates |
| 20/09/2220 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 03/12/213 December 2021 | Confirmation statement made on 2021-11-25 with updates |
| 02/12/212 December 2021 | Notification of Belron Finance Limited as a person with significant control on 2021-02-16 |
| 02/12/212 December 2021 | Cessation of Autorestore Limited as a person with significant control on 2021-01-16 |
| 29/09/2129 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 19/12/1419 December 2014 | APPOINTMENT TERMINATED, SECRETARY DIANE VENTURINI |
| 02/12/142 December 2014 | Annual return made up to 25 November 2014 with full list of shareholders |
| 08/10/148 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN MELLER / 03/02/2014 |
| 02/12/132 December 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
| 03/09/133 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 27/08/1327 August 2013 | GEN BUSINESS 20/08/2013 |
| 18/01/1318 January 2013 | Annual return made up to 25 November 2012 with full list of shareholders |
| 03/01/133 January 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAIR |
| 03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM THE BRUSHES SHEFFIELD ROAD SHEEPBRIDGE CHESTERFIELD S41 9ED UNITED KINGDOM |
| 03/01/133 January 2013 | SECRETARY APPOINTED DIANE PATRICIA VENTURINI |
| 03/01/133 January 2013 | DIRECTOR APPOINTED MR DAVID BRIAN MELLER |
| 03/01/133 January 2013 | DIRECTOR APPOINTED PAUL ROGER LEWIS |
| 03/01/133 January 2013 | DIRECTOR APPOINTED MR CHRISTOPHER ELDRIDGE |
| 03/01/133 January 2013 | SECRETARY APPOINTED REBECCA JANE SCUDAMORE |
| 03/01/133 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 03/01/133 January 2013 | PREVEXT FROM 30/11/2012 TO 31/12/2012 |
| 15/03/1215 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 25/11/1125 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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