E4 RESOURCES LTD

Company Documents

DateDescription
25/10/1625 October 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

25/10/1625 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/07/1529 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/08/1414 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/07/1326 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTHEWS / 01/07/2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARGOT MATTHEWS / 01/07/2012

View Document

22/08/1222 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

22/08/1222 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA MARGOT MATTHEWS / 01/07/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/07/1126 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/07/1026 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARGOT MATTHEWS / 01/07/2010

View Document

29/07/0929 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/09 FROM: GISTERED OFFICE CHANGED ON 29/07/2009 FROM WALNUT HOUSE WALNUT COURT ROSE STREET WOKINGHAM BERKSHIRE RG40 1XU

View Document

29/07/0929 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 COMPANY NAME CHANGED CONTROLBYTE COMPUTERS LIMITED CERTIFICATE ISSUED ON 13/03/01

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/02/0029 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/0029 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

14/08/9614 August 1996 S386 DISP APP AUDS 20/06/96

View Document

14/08/9614 August 1996 S80A AUTH TO ALLOT SEC 20/06/96

View Document

14/08/9614 August 1996 S366A DISP HOLDING AGM 20/06/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 S252 DISP LAYING ACC 20/06/96

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 RETURN MADE UP TO 01/07/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

24/07/9124 July 1991 RETURN MADE UP TO 01/07/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

02/03/902 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

08/02/908 February 1990 ALTER MEM AND ARTS 25/01/90

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: G OFFICE CHANGED 02/02/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

05/12/895 December 1989 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